Search icon

MATTHEWS BUILDERS INC - Florida Company Profile

Company Details

Entity Name: MATTHEWS BUILDERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATTHEWS BUILDERS 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: 30 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 May 2022 (3 years ago)
Document Number: P11000076969
FEI/EIN Number 453131936

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

Address: 930 CHERRY TREE RD, ST AUGUSTINE, FL, 32086, US
Mail Address: 930 CHERRY TREE RD, ST AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTHEWS SAMUEL D Director 930 CHERRY TREE RD, ST AUGUSTINE, FL, 32086
MATTHEWS SAMUEL D President 930 CHERRY TREE RD, ST AUGUSTINE, FL, 32086
MATTHEWS SAMUEL D Secretary 930 CHERRY TREE RD, ST AUGUSTINE, FL, 32086
MATTHEWS SAMUEL D Treasurer 930 CHERRY TREE RD, ST AUGUSTINE, FL, 32086
MATTHEWS SAMUEL D Agent 930 CHERRY TREE RD, ST AUGUSTINE, FL, 32086

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000014053 AFFINITY ROOFING CONTRACTORS ACTIVE 2023-01-30 2028-12-31 - 930 CHERRY TREE ROAD, ST AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-05-19 - -
REGISTERED AGENT NAME CHANGED 2022-05-19 MATTHEWS, SAMUEL D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 930 CHERRY TREE RD, ST AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2019-04-03 930 CHERRY TREE RD, ST AUGUSTINE, FL 32086 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 930 CHERRY TREE RD, ST AUGUSTINE, FL 32086 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000383875 LAPSED 18-7208-CO PINELLAS COUNTY CIVIL DIVISION 2019-05-13 2024-06-03 $17,796.38 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., TRADI, 1 ABC PARKWAY, BELOIT, WI 53511
J19000076479 ACTIVE 1000000812708 DUVAL 2019-01-25 2029-01-30 $ 328.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-05-19
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State