Search icon

MATTHEW CHRISTOPHER, INC - Florida Company Profile

Company Details

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

MATTHEW CHRISTOPHER, 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: 05 Jun 2009 (16 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P09000049615
FEI/EIN Number 651239291

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

Address: 4051 GUNN HWY, TAMPA, FL, 33618
Mail Address: 4051 GUNN HWY, TAMPA, FL, 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGNUS FLAWS & CO Agent 202 CYRSTAL GROVE BLVD., LUTZ, FL, 33548
JUREWICZ EDWIN C Chief Executive Officer 5509 BLUEJAY LN, TAMPA, FL, 33625

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000119772 BEND FINANCIAL SERVICES EXPIRED 2009-06-15 2014-12-31 - 4051 GUNN HWY, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-04-28 MAGNUS FLAWS & CO -
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 202 CYRSTAL GROVE BLVD., 202, LUTZ, FL 33548 -

Documents

Name Date
ANNUAL REPORT 2010-04-28
Off/Dir Resignation 2010-02-01
Domestic Profit 2009-06-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State