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 |
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 | - |
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 | - |
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 |
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