Search icon

FM & MATTHEW, INC.

Company Details

Entity Name: FM & MATTHEW, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P13000029727
FEI/EIN Number 46-2432020
Address: 19005 REYNOLDS PKWY, ORLANDO, FL 32833
Mail Address: 19005 REYNOLDS PKWY, ORLANDO, FL 32833
ZIP code: 32833
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ, FELIX R Agent 19005 REYNOLDS PARKWAY, ORLANDO, FL 32833

President

Name Role Address
LOPEZ, FELIX R President 19005 REYNOLDS PARKWAY, ORLANDO, FL 32833

Chief Financial Officer

Name Role Address
LOPEZ, MARITZA S Chief Financial Officer 19005 REYNOLDS PARKWAY, ORLANDO, FL 32833

Chief Executive Officer

Name Role Address
Lopez, Matthew R Chief Executive Officer 19005 Reynolds Pkwy, Orlando, FL 32833

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000034901 SMILE SPACE STUDIOS ACTIVE 2021-03-12 2026-12-31 No data 19005 REYNOLDS PKWY, ORLANDO, FL, 32833
G13000031988 MATT'S LATIN BBQ EXPIRED 2013-04-02 2018-12-31 No data 6607 S. SEMORAN BLVD. STE 101, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-12 19005 REYNOLDS PKWY, ORLANDO, FL 32833 No data
CHANGE OF MAILING ADDRESS 2021-03-12 19005 REYNOLDS PKWY, ORLANDO, FL 32833 No data

Documents

Name Date
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28

Date of last update: 22 Jan 2025

Sources: Florida Department of State