Search icon

CHRISTOPHER MATTHEW PROPERTIES, INC. - Florida Company Profile

Company Details

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

CHRISTOPHER MATTHEW PROPERTIES, 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: 19 Oct 1992 (33 years ago)
Date of dissolution: 29 Dec 1999 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 1999 (25 years ago)
Document Number: V71956
FEI/EIN Number 650370120

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

Address: C/O DAVID W. LEVINSON, 200 PARK AVENUE - 19TH FLOOR, NEW YORK, NY, 10166
Mail Address: C/O DAVID W. LEVINSON, 200 PARK AVENUE - 19TH FLOOR, NEW YORK, NY, 10166
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVINSON DAVID President 200 PARK AVE., 19TH FLOOR, NEW YORK, NY, 10166
LEVINSON DAVID Director 200 PARK AVE., 19TH FLOOR, NEW YORK, NY, 10166
ROSENGATEN RONALD M Agent GREENVERG TRAUGRIG PA, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-12-29 - -
REGISTERED AGENT ADDRESS CHANGED 1999-08-06 GREENVERG TRAUGRIG PA, 1221 BRICKELL AVENUE, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 1999-08-06 ROSENGATEN, RONALD MESQ -
REINSTATEMENT 1996-03-12 - -
CHANGE OF PRINCIPAL ADDRESS 1996-03-12 C/O DAVID W. LEVINSON, 200 PARK AVENUE - 19TH FLOOR, NEW YORK, NY 10166 -
CHANGE OF MAILING ADDRESS 1996-03-12 C/O DAVID W. LEVINSON, 200 PARK AVENUE - 19TH FLOOR, NEW YORK, NY 10166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
Voluntary Dissolution 1999-12-29
ANNUAL REPORT 1999-08-06
ANNUAL REPORT 1998-08-25
ANNUAL REPORT 1997-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State