Search icon

MATTHEW PRICE SERVICES INC. - Florida Company Profile

Company Details

Entity Name: MATTHEW PRICE SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATTHEW PRICE SERVICES 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: 04 Sep 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P08000081547
FEI/EIN Number APPLIED FOR

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

Address: 2109 NE 51ST PL, OCALA, FL, 34479
Mail Address: 2109 NE 51ST PL, OCALA, FL, 34479
ZIP code: 34479
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRICE JAMES M President 2109 NE 51ST PL, OCALA, FL, 34479
PRICE JAMES M Agent 2109 NE 51ST PLACE, OCALA, FL, 34479

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2015-01-05 - -
NAME CHANGE AMENDMENT 2015-01-05 MATTHEW PRICE SERVICES INC. -
REGISTERED AGENT ADDRESS CHANGED 2015-01-02 2109 NE 51ST PLACE, OCALA, FL 34479 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 2109 NE 51ST PL, OCALA, FL 34479 -
CHANGE OF MAILING ADDRESS 2012-04-10 2109 NE 51ST PL, OCALA, FL 34479 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2015-04-26
Reinstatement 2015-01-06
Name Change 2015-01-05
Domestic Profit 2008-09-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State