Search icon

MATTHEW KIRKLAND, P.A. - Florida Company Profile

Company Details

Entity Name: MATTHEW KIRKLAND, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATTHEW KIRKLAND, P.A. 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: 20 Apr 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P06000056465
FEI/EIN Number 204685888

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

Address: 306 ALCAZAR AVENUE, 2ND FLOOR, MIAMI, FL, 33134
Mail Address: 306 ALCAZAR AVENUE, 2ND FLOOR, MIAMI, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRKLAND MATTHEW G President 306 ALCAZAR AVENUE 2ND FLOOR, CORAL GABLES, FL, 33134
KIRKLAND MATTHEW G Secretary 306 ALCAZAR AVENUE 2ND FLOOR, CORAL GABLES, FL, 33134
KIRKLAND MATTHEW G Treasurer 306 ALCAZAR AVENUE 2ND FLOOR, CORAL GABLES, FL, 33134
KIRKLAND MATTHEW G Agent 1600 E. Sunrise Blvd, Fort Lauderdale, FL, 33304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000083132 FLORIDA PROPERTY TEAM EXPIRED 2013-08-20 2018-12-31 - 555 NE 34TH STREET, APT 1005, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 1600 E. Sunrise Blvd, 3707, Fort Lauderdale, FL 33304 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-19 306 ALCAZAR AVENUE, 2ND FLOOR, MIAMI, FL 33134 -
CHANGE OF MAILING ADDRESS 2007-04-19 306 ALCAZAR AVENUE, 2ND FLOOR, MIAMI, FL 33134 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000812191 TERMINATED 1000000379633 LAKE 2012-10-16 2032-10-31 $ 38,172.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J11000801931 TERMINATED 1000000242709 LAKE 2011-12-02 2031-12-07 $ 2,089.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J11000750138 TERMINATED 1000000239196 LAKE 2011-11-01 2031-11-17 $ 2,195.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J11000485990 TERMINATED 1000000226076 LAKE 2011-07-18 2031-08-03 $ 2,376.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State