Entity Name: | MATHIAS INSTALLATIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MATHIAS INSTALLATIONS 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: | 23 Feb 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P15000017905 |
FEI/EIN Number |
47-3246245
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6196 AVOCADO DRIVE, INDIAN LAKE ESTATES, FL, 33855, US |
Mail Address: | P.O. BOX 7065, INDIAN LAKE ESTATES, FL, 33855, US |
ZIP code: | 33855 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATHIAS KEITH W | President | 6196 AVACADO DRIVE, INDIAN LAKE ESTATES, FL, 33855 |
MATHIAS KEITH W | Agent | 6196 AVOCADO DRIVE, INDIAN LAKE ESTATES, FL, 33855 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-09 | 6196 AVOCADO DRIVE, INDIAN LAKE ESTATES, FL 33855 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-09 | 6196 AVOCADO DRIVE, INDIAN LAKE ESTATES, FL 33855 | - |
REINSTATEMENT | 2021-06-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-17 | MATHIAS, KEITH W | - |
REINSTATEMENT | 2017-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-28 |
REINSTATEMENT | 2021-06-09 |
REINSTATEMENT | 2019-10-02 |
ANNUAL REPORT | 2018-03-18 |
REINSTATEMENT | 2017-11-17 |
Amendment | 2016-05-03 |
ANNUAL REPORT | 2016-03-18 |
Amendment | 2015-08-03 |
Amendment | 2015-07-15 |
Amendment | 2015-03-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State