Entity Name: | MATHEWS AND SONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MATHEWS AND SONS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Jan 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2020 (5 years ago) |
Document Number: | P99000002438 |
FEI/EIN Number |
593549279
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1119 EAST JEFFERSON, QUINCY, FL, 32351, US |
Mail Address: | 215 W JEFFERSON STREET, .QUINCY, FL, 32351, US |
ZIP code: | 32351 |
County: | Gadsden |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MATHEWS AND SONS, INC., ALABAMA | 000-835-142 | ALABAMA |
Name | Role | Address |
---|---|---|
Hill Zachery | Treasurer | 122 N Cleveland St, Quincy, FL, 32351 |
Jones Don | Secretary | 264 Tennel. Rd, Midway, FL, 32343 |
MATHEWS ANTHONY D | Agent | 182 SPARKEL BERRY DR, QUINCY, FL, 32352 |
MATHEWS ANTHONY | President | 182 SPARKLE BERRY DR, QUINCY, FL, 32352 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-05-18 | 1119 EAST JEFFERSON, QUINCY, FL 32351 | - |
REINSTATEMENT | 2020-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-01-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-09 | MATHEWS, ANTHONY D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2013-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 1119 EAST JEFFERSON, QUINCY, FL 32351 | - |
AMENDMENT | 2010-11-08 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000660534 | ACTIVE | 21-3891-CO-39 | PINELLAS COUNTY CIVIL | 2021-12-03 | 2026-12-29 | $32,205.30 | ABC SUPPLY CO INC, 1 ABC PARKWAY, BELOIT, WI 53511 |
J10000785276 | LAPSED | 09-019180-CI-11 | CIR. CT. 6TH JUD. PINELLAS CTY | 2010-06-01 | 2015-07-22 | $21,538.09 | BRADCO SUPPLY CORPORATION, 6944 NORTH US HWY. 41, APOLLO BEACH, FL 33572 |
J10000233897 | TERMINATED | 1000000140228 | GADSDEN | 2009-09-23 | 2030-02-16 | $ 674.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-20 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-09-30 |
REINSTATEMENT | 2019-01-09 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State