Search icon

MATTHEW SZMAIDA AND ROBERT ABBONDANDOLO, INC. - Florida Company Profile

Company Details

Entity Name: MATTHEW SZMAIDA AND ROBERT ABBONDANDOLO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATTHEW SZMAIDA AND ROBERT ABBONDANDOLO, 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: 17 Sep 2008 (17 years ago)
Date of dissolution: 09 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2019 (6 years ago)
Document Number: P08000085761
FEI/EIN Number 263398004

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

Address: 1921 SE 1ST TERR, CAPE CORAL, FL, 33990
Mail Address: 1921 SE 1ST TERR, CAPE CORAL, FL, 33990
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SZMAIDA MATTHEW President 1921 SE 1ST TERR, CAPE CORAL, FL, 33990
SZMAIDA MATTHEW Secretary 1921 SE 1ST TERR, CAPE CORAL, FL, 33990
SZMAIDA MATTHEW Director 1921 SE 1ST TERR, CAPE CORAL, FL, 33990
ABBONDANDOLO ROBERT Vice President 1921 SE 1ST TERR, CAPE CORAL, FL, 33990
ABBONDANDOLO ROBERT Treasurer 1921 SE 1ST TERR, CAPE CORAL, FL, 33990
ABBONDANDOLO ROBERT Director 1921 SE 1ST TERR, CAPE CORAL, FL, 33990
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-09 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-09
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State