Search icon

MATTHEW'S INC. - Florida Company Profile

Company Details

Entity Name: MATTHEW'S INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATTHEW'S 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: 24 Oct 2006 (18 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P06000135223
FEI/EIN Number 205776909

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

Address: 927 CAPE CORAL PKWY E, CAPE CORAL, FL, 33904
Mail Address: 927 CAPE CORAL PKWY E, CAPE CORAL, FL, 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOHORQUEZ BELKY Y Director 12950 SW 19 DRIVE, MIRAMAR, FL, 33027
BOHORQUEZ BELKY Y President 12950 SW 19 DRIVE, MIRAMAR, FL, 33027
SALCEDO MAE G Agent 1953 COLONIAL BLVD, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2007-12-13 927 CAPE CORAL PKWY E, CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2007-12-13 1953 COLONIAL BLVD, FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2007-12-13 927 CAPE CORAL PKWY E, CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 2007-12-13 SALCEDO, MAE G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000208287 ACTIVE 1000000135300 LEE 2009-08-07 2030-02-16 $ 800.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000208311 ACTIVE 1000000135304 LEE 2009-08-07 2030-02-16 $ 880.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000068863 ACTIVE 1000000069161 LEE 2008-01-09 2030-02-15 $ 3,802.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
REINSTATEMENT 2007-12-13
Domestic Profit 2006-10-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State