Entity Name: | GLOBAL MATRIX CAPITAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 18 May 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | F06000003636 |
FEI/EIN Number |
510579896
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13506 SUMMERPORT VILLAGE PKWY SUITE 419, WINDERMERE, FL, 34786 |
Mail Address: | 13506 SUMMERPORT VILLAGE KKWY SUITE 419, WINDERMERE, FL, 34786 |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
DIAZ NILDA L | Chairman | 6608 POINT HANCOCK DRIVE, WINTER GARDEN, FL, 34787 |
DIAZ NILDA L | President | 6608 POINT HANCOCK DRIVE, WINTER GARDEN, FL, 34787 |
DIAZ NILDA L | Secretary | 6608 POINT HANCOCK DRIVE, WINTER GARDEN, FL, 34787 |
DIAZ NILDA L | Treasurer | 6608 POINT HANCOCK DRIVE, WINTER GARDEN, FL, 34787 |
DIAZ NILDA L | Agent | 13506 SUMMERPORT VILLAGE PKWY SUITE 419, WINDERMERE, FL, 34786 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000106992 | GLOBAL MATRIX LEADS | EXPIRED | 2009-05-13 | 2014-12-31 | - | 15970 STATE RD. 84 SUITE 247, SUNRISE, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-26 | 13506 SUMMERPORT VILLAGE PKWY SUITE 419, WINDERMERE, FL 34786 | - |
CHANGE OF MAILING ADDRESS | 2011-02-26 | 13506 SUMMERPORT VILLAGE PKWY SUITE 419, WINDERMERE, FL 34786 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-26 | 13506 SUMMERPORT VILLAGE PKWY SUITE 419, WINDERMERE, FL 34786 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-03-31 |
ANNUAL REPORT | 2011-02-26 |
ANNUAL REPORT | 2010-04-02 |
ADDRESS CHANGE | 2009-07-29 |
ANNUAL REPORT | 2009-03-31 |
ANNUAL REPORT | 2008-03-31 |
ANNUAL REPORT | 2007-03-27 |
Foreign Profit | 2006-05-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State