Search icon

MATTHEW'S AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: MATTHEW'S AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATTHEW'S AUTO SALES, 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: 12 Apr 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P10000031729
FEI/EIN Number 272369193

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

Address: 6801 N LOIS AVE, TAMPA, FL, 33614
Mail Address: 6801 N LOIS AVE, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORDERIZ PEDRO H Director 6801 N LOIS AVE, TAMPA, FL, 33614
ORDERIZ PEDRO H President 6801 N LOIS AVE, TAMPA, FL, 33614
RAMOS JOSE S Agent 2344 CRESTOVER LANE, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-20 2344 CRESTOVER LANE, WESLEY CHAPEL, FL 33544 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000468009 TERMINATED 1000000788620 HILLSBOROU 2018-06-28 2028-07-05 $ 171.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000179606 TERMINATED 1000000780922 HILLSBOROU 2018-04-26 2028-05-02 $ 196.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000039412 TERMINATED 1000000769311 HILLSBOROU 2018-01-19 2028-01-31 $ 196.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000000828 TERMINATED 1000000764809 HILLSBOROU 2017-12-19 2027-12-28 $ 419.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000682403 TERMINATED 1000000766197 HILLSBOROU 2017-12-16 2037-12-20 $ 1,563.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000149718 TERMINATED 1000000736960 HILLSBOROU 2017-03-08 2037-03-17 $ 7,076.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000149692 TERMINATED 1000000736958 HILLSBOROU 2017-03-08 2027-03-17 $ 494.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000604292 TERMINATED 1000000721552 HILLSBOROU 2016-09-06 2036-09-09 $ 958.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000478564 TERMINATED 1000000718457 HILLSBOROU 2016-08-01 2026-08-10 $ 438.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000478556 TERMINATED 1000000718456 HILLSBOROU 2016-08-01 2036-08-10 $ 669.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-01-13
Domestic Profit 2010-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State