Search icon

MATTHEWS AND GARDNER, INCORPORATED - Florida Company Profile

Company Details

Entity Name: MATTHEWS AND GARDNER, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATTHEWS AND GARDNER, INCORPORATED 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: 25 Aug 1997 (28 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P97000073715
FEI/EIN Number 593485156

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

Address: 1250 TAMIAMI TRAIL NORTH, SUITE 111, NAPLES, FL, 34102
Mail Address: 1250 TAMIAMI TRAIL NORTH, SUITE 111, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER & WESTERFER CPA PA Agent 720 GOODLETTE RD N #203, NAPLES, FL, 34102
GARDNER FREDERICK P President 2639 70TH ST SW, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-22 720 GOODLETTE RD N #203, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2009-04-22 MILLER & WESTERFER CPA PA -
CANCEL ADM DISS/REV 2006-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2001-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-09-05
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-03-19
ANNUAL REPORT 2009-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State