Search icon

BOSTON MATTHEWS, INC

Company Details

Entity Name: BOSTON MATTHEWS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jan 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Apr 2013 (12 years ago)
Document Number: P13000004173
FEI/EIN Number 46-1752267
Address: 12136 WILES ROAD, CORAL SPRINGS, FL, 33076
Mail Address: 12136 WILES ROAD, CORAL SPRINGS, FL, 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MUCCI MARK S Agent 5561 N. UNIVERSITY DR., CORAL SPRINGS, FL, 33067

President

Name Role Address
BROOKES SIMON President 12136 WILES ROAD, CORAL SPRINGS, FL, 33076

Vice President

Name Role Address
BROOKES COLIN Vice President 12136 WILES ROAD, CORAL SPRINGS, FL, 33076

Treasurer

Name Role Address
BROOKES RICHARD Treasurer 12136 WILES ROAD, CORAL SPRINGS, FL, 33076

Secretary

Name Role Address
GARCIA KEILA L Secretary 2217 CYPRESS ISLAND DR., #503, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
AMENDMENT 2013-04-12 No data No data
ARTICLES OF CORRECTION 2013-03-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-04 12136 WILES ROAD, CORAL SPRINGS, FL 33076 No data
CHANGE OF MAILING ADDRESS 2013-03-04 12136 WILES ROAD, CORAL SPRINGS, FL 33076 No data
ARTICLES OF CORRECTION 2013-02-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000415255 TERMINATED 1000001000716 BROWARD 2024-06-24 2044-07-03 $ 7,591.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-05-23
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State