Search icon

MATTHEW PUTNAM, INC. - Florida Company Profile

Company Details

Entity Name: MATTHEW PUTNAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATTHEW PUTNAM, 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: 26 Oct 1999 (26 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: P99000094735
FEI/EIN Number 650956250

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

Mail Address: 4920 MYAKKA VALLEY TRAIL, SARASOTA, FL, 34241, US
Address: 49200 Myakka Valley TRAIL, SARASOTA, FL, 34241, US
ZIP code: 34241
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUTNAM MATTHEW President 4920 Myakka Valley TRAIL, SARASOTA, FL, 34241
PUTNAM MATTHEW Agent 4920 Myakka Valley TRAIL, SARASOTA, FL, 34241

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 4920 Myakka Valley TRAIL, SARASOTA, FL 34241 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 49200 Myakka Valley TRAIL, SARASOTA, FL 34241 -
CHANGE OF MAILING ADDRESS 2015-04-23 49200 Myakka Valley TRAIL, SARASOTA, FL 34241 -
REVOCATION OF VOLUNTARY DISSOLUT 2010-06-21 - -
VOLUNTARY DISSOLUTION 2010-03-15 - -
REGISTERED AGENT NAME CHANGED 2004-04-12 PUTNAM, MATTHEW -
AMENDMENT 2003-12-26 - -

Documents

Name Date
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-07
Revocation of Dissolution 2010-06-21
Dom/For AR 2010-06-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State