Search icon

MATTHEW REYNOLDS PA - Florida Company Profile

Company Details

Entity Name: MATTHEW REYNOLDS PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATTHEW REYNOLDS PA 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: 18 Sep 2007 (18 years ago)
Date of dissolution: 06 Aug 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Aug 2018 (7 years ago)
Document Number: P07000103746
FEI/EIN Number 352308445

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

Address: 9660 SWEETLEAF STREET, ORLANDO, FL, 32827
Mail Address: 9660 SWEETLEAF STREET, ORLANDO, FL, 32827
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYNOLDS MATTHEW C Director 9660 SWEETLEAF STREET, ORLANDO, FL, 32827
REYNOLDS MATTHEW C President 9660 SWEETLEAF STREET, ORLANDO, FL, 32827
REYNOLDS MATTHEW C Agent 9660 SWEETLEAF STREET, ORLANDO, FL, 32827

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-08-06 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-19 9660 SWEETLEAF STREET, ORLANDO, FL 32827 -
CHANGE OF MAILING ADDRESS 2010-04-19 9660 SWEETLEAF STREET, ORLANDO, FL 32827 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-19 9660 SWEETLEAF STREET, ORLANDO, FL 32827 -

Documents

Name Date
Voluntary Dissolution 2018-08-06
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State