Search icon

MATTHEWS INSURANCE GROUP INCORPORATED - Florida Company Profile

Company Details

Entity Name: MATTHEWS INSURANCE GROUP INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATTHEWS INSURANCE GROUP INCORPORATED 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: 24 Aug 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Dec 2020 (4 years ago)
Document Number: P07000095222
FEI/EIN Number 261161129

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

Address: 10995 SE FEDERAL HWY, SUITE 4, HOBE SOUND, FL, 33455, US
Mail Address: 16078 121ST TERRACE NORTH, JUPITER, FL, 33478, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTHEWS SCOTT M President 16078 121ST TERRACE NORTH, JUPITER, FL, 33478
DELANOY CRAIG President 10995 SE FEDERAL HWY, SUITE 4, HOBE SOUND, FL, 33455
DELANOY CRAIG Secretary 10995 SE FEDERAL HWY, SUITE 4, HOBE SOUND, FL, 33455
MATTHEWS SCOTT M Agent 16078 121ST TERRACE NORTH, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-12-01 10995 SE FEDERAL HWY, SUITE 4, HOBE SOUND, FL 33455 -
AMENDMENT 2020-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-28 10995 SE FEDERAL HWY, SUITE 4, HOBE SOUND, FL 33455 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-19
Amendment 2020-12-28
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State