Search icon

STEPHEN MATHEWS PA

Company Details

Entity Name: STEPHEN MATHEWS PA
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Apr 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P18000032990
FEI/EIN Number 82-5160153
Address: 81 9th Street N, Suite B, DeFuniak Springs, FL 32433
Mail Address: 81 9th Street N, Suite B, DeFuniak Springs, FL 32433
ZIP code: 32433
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
MATHEWS, STEPHEN E Agent 81 9th Street N, Suite B, DeFuniak Springs, FL 32433

President

Name Role Address
Mathews, Stephen E President 81 9th Street N, Suite B DeFuniak Springs, FL 32433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000103378 MATHEWS LAND TITLE ACTIVE 2021-08-09 2026-12-31 No data 81 9TH STREET N (STATE HWY 83), DEFUNIAK SPRINGS, FL, 32433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 81 9th Street N, Suite B, DeFuniak Springs, FL 32433 No data
CHANGE OF MAILING ADDRESS 2019-04-30 81 9th Street N, Suite B, DeFuniak Springs, FL 32433 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 81 9th Street N, Suite B, DeFuniak Springs, FL 32433 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000371829 TERMINATED 1000000867690 WALTON 2020-11-12 2030-11-18 $ 845.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169

Documents

Name Date
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-04-06

Date of last update: 18 Jan 2025

Sources: Florida Department of State