Search icon

MATRIX C G INC. - Florida Company Profile

Company Details

Entity Name: MATRIX C G INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 02 Aug 2006 (19 years ago)
Document Number: F06000005103
FEI/EIN Number 050545979

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

Address: 1650 S. Amphlett Boulevard, San Mateo, CA, 94402, US
Mail Address: 1650 S. Amphlett Boulevard, San Mateo, CA, 94402, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Brady Richard P President 1650 S. Amphlett Boulevard, San Mateo, CA, 94402
Brady Ian Director 1650 S. Amphlett Boulevard, San Mateo, CA, 94402
Ramos Courtney Secretary 1650 S. Amphlett Boulevard, San Mateo, CA, 94402
Pennington Alan Vice President 101 Southpointe Drive, Edwardsville, IL, 62025
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-25 1650 S. Amphlett Boulevard, Suite 213, San Mateo, CA 94402 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-15 1650 S. Amphlett Boulevard, Suite 213, San Mateo, CA 94402 -
REGISTERED AGENT NAME CHANGED 2018-08-15 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-08-15 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000105135 ACTIVE 1000001031599 COLUMBIA 2025-02-07 2035-02-12 $ 659.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-01-11
Reg. Agent Change 2018-08-15
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State