Search icon

MATTHEW'S PROFESSIONAL ENGINEERING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MATTHEW'S PROFESSIONAL ENGINEERING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATTHEW'S PROFESSIONAL ENGINEERING SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Sep 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000126176
FEI/EIN Number 510580965

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1042 WOODLAND AVENUE, FORT WHITE, FL, 32038
Mail Address: 1042 WOODLAND AVENUE, FORT WHITE, FL, 32038
ZIP code: 32038
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTHEW GARY K President 1042 WOODLAND AVENUE, FORT WHITE, FL, 32038
MATTHEW KEILAH Secretary 1042 WOODLAND AVENUE, FORT WHITE, FL, 32038
MATTHEW KEILAH Treasurer 1042 WOODLAND AVENUE, FORT WHITE, FL, 32038
MATTHEW GARY K Agent 1042 WOODLAND AVENUE, FORT WHITE, FL, 32038

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2007-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-04-25 MATTHEW, GARY K -

Documents

Name Date
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-01-05
REINSTATEMENT 2007-09-19
ANNUAL REPORT 2006-04-25
Domestic Profit 2005-09-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State