Search icon

MATHEWS CONTRACTORS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MATHEWS CONTRACTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATHEWS CONTRACTORS 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: 05 Sep 2013 (12 years ago)
Date of dissolution: 22 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 May 2024 (a year ago)
Document Number: P13000073562
FEI/EIN Number 465318882

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

Address: 3705 E HAMILTON AVE, TAMPA, FL, 33604, US
Mail Address: 3705 E HAMILTON AVE, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARMONA JUAN M President 3705 E HAMILTON AVE, TAMPA, FL, 33604
CARMONA JUAN M Agent 3705 E HAMILTON AVE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-23 3705 E HAMILTON AVE, TAMPA, FL 33604 -
REINSTATEMENT 2023-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-23 3705 E HAMILTON AVE, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2023-10-23 3705 E HAMILTON AVE, TAMPA, FL 33604 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2018-03-30 CARMONA, JUAN M -
REINSTATEMENT 2014-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2014-02-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000086445 ACTIVE 2023-CA-017947 BREVARD 2023-12-21 2029-02-14 $41808.88 GATOR GYPSUM, INC. D/B/A OLYMPIA BUILDING SUPPLIES, 3904 EAST ADAMO DRIVE, TAMPA, FL 33605
J23000405886 ACTIVE 2023-CC-001044 MANATEE COUNTY 2023-09-01 2028-09-01 $47323.46 GATOR GYPSUM, INC., 3904 EAST ADAMO DRIVE, TAMPA, FL 33605

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-22
REINSTATEMENT 2023-10-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-24
AMENDED ANNUAL REPORT 2016-10-21

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-01-27
Type:
Prog Related
Address:
8901 BERTHA PALMER BLVD., TEMPLE TERRACE, FL, 33617
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State