Search icon

JEWISH MATCHMAKING COMPANY - Florida Company Profile

Company Details

Entity Name: JEWISH MATCHMAKING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEWISH MATCHMAKING COMPANY 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: 18 May 1993 (32 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P93000035609
FEI/EIN Number 650409928

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

Address: 1031 IVES DAIRY RD, 228, NORTH MIAMI BEACH, FL, 33179, US
Mail Address: 1031 IVES DIARY RD, 228, NORTH MIANI BEACH, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORVITZ ELAINE Director 1112 NE 3RD ST, HALLANDALE, FL, 33009
HORVITZ ELAINE President 1112 NE 3RD ST, HALLANDALE, FL, 33009
HORVITZ GILBERT L Director 1112 NE 3RD ST, HALLANDALE, FL, 33009
HORVITZ GILBERT L Secretary 1112 NE 3RD ST, HALLANDALE, FL, 33009
HORVITZ GILBERT L Treasurer 1112 NE 3RD ST, HALLANDALE, FL, 33009
HORVITZ CAREN Director 1112 NE 3RD. STREET, HALLANDALE, FL, 33009
HORVITZ CAREN Vice President 1112 NE 3RD. STREET, HALLANDALE, FL, 33009
HARVITZ ELAINE Agent 1031 IVES DAIRY RD. #228, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-05-30 HARVITZ, ELAINE -
REGISTERED AGENT ADDRESS CHANGED 2003-05-30 1031 IVES DAIRY RD. #228, NORTH MIAMI BEACH, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 1997-03-28 1031 IVES DAIRY RD, 228, NORTH MIAMI BEACH, FL 33179 -
CHANGE OF MAILING ADDRESS 1997-03-28 1031 IVES DAIRY RD, 228, NORTH MIAMI BEACH, FL 33179 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000023621 TERMINATED 004040521 22596 000555 2008-11-20 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000256577 TERMINATED 004040521 22596 000555 2008-11-20 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2003-05-30
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-04-09
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-03-28
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State