Search icon

MATRIXCARE, INC. (DE) - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MATRIXCARE, INC. (DE)
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: 04 Aug 2011 (14 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 05 Jun 2018 (7 years ago)
Document Number: F11000003165
FEI/EIN Number 203250260

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

Address: 1550 American Blvd. East, 9th Floor, Bloomington, MN, 55425, US
Mail Address: 1550 American Blvd. East, 9th Floor, Bloomington, MN, 55425, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Reddy Hemanth Director 9001 Spectrum Center Blvd, San Diego, CA, 92123
Rider Michael J Director 9001 Spectrum Center Blvd, San Diego, CA, 92123
Ghoshal Bobby President 9001 Spectrum Center Blvd, San Diego, CA, 92123
Kim Eugene Secretary 1550 American Blvd. East, Bloomington, MN, 55425
Brandberg Doug Treasurer 125 Technology Parkway, Peachtree Corners, GA, 30092

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-10 1550 American Blvd. East, 9th Floor, Bloomington, MN 55425 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 1550 American Blvd. East, 9th Floor, Bloomington, MN 55425 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 1550 American Blvd. East, 9th Floor, Bloomington, MN 55425 -
CHANGE OF MAILING ADDRESS 2023-03-06 1550 American Blvd. East, 9th Floor, Bloomington, MN 55425 -
MERGER 2018-06-05 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000182685
NAME CHANGE AMENDMENT 2015-09-11 MATRIXCARE, INC. (DE) -
REINSTATEMENT 2014-02-27 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-27
Merger 2018-06-05
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State