Entity Name: | MATTHEW REMODELING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MATTHEW REMODELING 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Jul 2011 (14 years ago) |
Document Number: | P11000066185 |
FEI/EIN Number |
452802956
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1935 VALENCIA DRIVE, JACKSONVILLE, FL, 32207, US |
Mail Address: | 1935 VALENCIA DRIVE, JACKSONVILLE, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YASTREBOV OLEG V | President | 1935 VALENCIA DRIVE, JACKSONVILLE, FL, 32207 |
YASTREBOV OLENA A | Vice President | 1935 VALENCIA DRIVE, JACKSONVILLE, FL, 32207 |
YASTREBOV OLEG V | Agent | 1935 VALENCIA DR, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-01-22 | YASTREBOV, OLEG V | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-09 | 1935 VALENCIA DR, JACKSONVILLE, FL 32207 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-05 | 1935 VALENCIA DRIVE, JACKSONVILLE, FL 32207 | - |
CHANGE OF MAILING ADDRESS | 2018-07-05 | 1935 VALENCIA DRIVE, JACKSONVILLE, FL 32207 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-22 |
Reg. Agent Change | 2018-07-09 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-14 |
Date of last update: 02 May 2025
Sources: Florida Department of State