Search icon

JACOB MATTHEW GROUP INC - Florida Company Profile

Company Details

Entity Name: JACOB MATTHEW GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACOB MATTHEW GROUP 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: 12 Aug 2019 (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: P19000064490
FEI/EIN Number 84-2767313

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

Address: 138 DEACON JONES BLVD, ORLANDO, FL, 32810, US
Mail Address: 138 DEACON JONES BLVD, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINGLEDORFF JACOB M Manager 138 DEACON JONES BLVD, ORLANDO, FL, 32810
MINGLEDORFF JACOB M Director 138 DEACON JONES BLVD, ORLANDO, FL, 32810
MINGLEDORFF JACOB M Agent 138 DEACON JONES BLVD, ORLANDO, FL, 32810
MINGLEDORFF JACOB M Chief Executive Officer 138 DEACON JONES BLVD, ORLANDO, FL, 32810
MINGLEDORFF JACOB M Vice President 138 DEACON JONES BLVD, ORLANDO, FL, 32810
MINGLEDORFF JACOB M Secretary 138 DEACON JONES BLVD, ORLANDO, FL, 32810
MINGLEDORFF JACOB M Treasurer 138 DEACON JONES BLVD, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
Domestic Profit 2019-08-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State