Search icon

MATTHEW DAVIS INSURANCE AGENCY, INC - Florida Company Profile

Company Details

Entity Name: MATTHEW DAVIS INSURANCE AGENCY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATTHEW DAVIS INSURANCE AGENCY, 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: 26 Dec 2018 (6 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P19000000098
FEI/EIN Number 83-2982165

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

Address: 2000 Henley Rd, middleburg, FL, 32068, US
Mail Address: 1509 Patmarlin St, starke, FL, 32091, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS MATTHEW C President 1509 PATMARLIN ST, STARKE, FL, 32091
DAVIS MATTHEW C Director 1509 PATMARLIN ST, STARKE, FL, 32091
DAVIS MATTHEW C Agent 2000 Henley Rd, Middleburg, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-16 2000 Henley Rd, Middleburg, FL 32068 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-10 2000 Henley Rd, middleburg, FL 32068 -
CHANGE OF MAILING ADDRESS 2020-03-10 2000 Henley Rd, middleburg, FL 32068 -
AMENDMENT 2019-01-22 - -

Documents

Name Date
ANNUAL REPORT 2020-06-16
Amendment 2019-01-22
Domestic Profit 2018-12-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State