Search icon

MATTHEW MOYER, INC. - Florida Company Profile

Company Details

Entity Name: MATTHEW MOYER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATTHEW MOYER, 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: 18 Jul 2007 (18 years ago)
Document Number: P07000081631
FEI/EIN Number 260555123

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

Address: 6705 145th Pl N, Palm Beach Gardens, FL, 33418, US
Mail Address: 6705 145TH PL N, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MATTHEW MOYER, INC. DBA PLANT CULTURE 401(K) PLAN 2023 260555123 2024-09-05 MATTHEW MOYER, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-12-20
Business code 561710
Sponsor’s telephone number 5612620701
Plan sponsor’s address 6705 145TH PL N, PALM BEACH GARDENS, FL, 33418
MATTHEW MOYER, INC. DBA PLANT CULTURE 401(K) PLAN 2023 260555123 2024-04-23 MATTHEW MOYER, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-12-20
Business code 561710
Sponsor’s telephone number 5612620701
Plan sponsor’s address 6705 145TH PL N, PALM BEACH GARDENS, FL, 33418
MATTHEW MOYER, INC. DBA PLANT CULTURE 401(K) PLAN 2022 260555123 2023-04-12 MATTHEW MOYER, INC. 2
Three-digit plan number (PN) 001
Effective date of plan 2016-12-20
Business code 561710
Sponsor’s telephone number 5612620701
Plan sponsor’s address 6705 145TH PL N, PALM BEACH GARDENS, FL, 33418
MATTHEW MOYER, INC. DBA PLANT CULTURE 401(K) PLAN 2022 260555123 2024-04-23 MATTHEW MOYER, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-12-20
Business code 561710
Sponsor’s telephone number 5612620701
Plan sponsor’s address 6705 145TH PL N, PALM BEACH GARDENS, FL, 33418
MATTHEW MOYER, INC. DBA PLANT CULTURE 401(K) PLAN 2019 260555123 2020-02-10 MATTHEW MOYER, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-12-20
Business code 561710
Sponsor’s telephone number 5612620701
Plan sponsor’s address 6705 145TH PL N, PALM BEACH GARDENS, FL, 33418
MATTHEW MOYER, INC. DBA PLANT CULTURE 401(K) PLAN 2018 260555123 2019-04-03 MATTHEW MOYER, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-12-20
Business code 561710
Sponsor’s telephone number 5612620701
Plan sponsor’s address 6705 145TH PL N, PALM BEACH GARDENS, FL, 33418

Key Officers & Management

Name Role Address
MOYER MATTHEW K President 6705 145TH PL N, PALM BEACH GARDENS, FL, 33418
MOYER MATTHEW K Agent 6705 145TH PL N, PALM BEACH GARDENS, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000013393 PLANT CULTURE ACTIVE 2019-01-24 2029-12-31 - 6705 145TH PLACE NORTH, WEST PALM BEACH, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-13 6705 145th Pl N, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-13 6705 145TH PL N, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2014-07-29 6705 145th Pl N, Palm Beach Gardens, FL 33418 -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-05-17
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-04-13

Date of last update: 01 May 2025

Sources: Florida Department of State