Search icon

MATHIAS INSTALLATIONS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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