Search icon

GLOBAL MATRIX CAPITAL INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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