Search icon

AMY MATTHEWS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMY MATTHEWS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMY MATTHEWS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Feb 2007 (18 years ago)
Document Number: P07000022256
FEI/EIN Number 208467540

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

Address: 85127 AMAGANSETT DRIVE, SUITE B, FERNANDINA BEACH, FL, 32034, US
Mail Address: 85127 AMAGANSETT DRIVE, SUITE B, FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTHEWS AMY A President 85127 AMAGANSETT DRIVE, STE A, FERNANDINA BEACH, FL, 320348712
MATTHEWS MICHAEL J Vice President 85127 AMAGANSETT DRIVE, STE A, FERNANDINA BEACH, FL, 320348712
MATTHEWS MIKE J Agent 85127 AMAGANSETT DRIVE, FERNANDINA BEACH, FL, 320348712

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-04-30 85127 AMAGANSETT DRIVE, SUITE B, FERNANDINA BEACH, FL 32034 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 85127 AMAGANSETT DRIVE, SUITE B, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT NAME CHANGED 2010-04-30 MATTHEWS, MIKE J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000360302 ACTIVE 1000000159335 NASSAU 2010-01-29 2030-02-24 $ 1,062.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000337706 TERMINATED 1000000159334 NASSAU 2010-01-29 2030-02-16 $ 2,530.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-05-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

USAspending Awards / Financial Assistance

Date:
2021-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
100000.00
Date:
2021-02-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1800.00
Total Face Value Of Loan:
1800.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1800
Current Approval Amount:
1800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1811.95
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1800
Current Approval Amount:
1800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
1812.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State