Search icon

MATHEWS AND SONS, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of MATHEWS AND SONS, INC., ALABAMA 000-835-142 ALABAMA

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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