Entity Name: | 3 MATRIX INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 15 May 2020 (5 years ago) |
Date of dissolution: | 30 Apr 2024 (9 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Apr 2024 (9 months ago) |
Document Number: | F20000002355 |
FEI/EIN Number | 84-3671310 |
Mail Address: | 612 DEERBROOK DR, YARDLEY, PA, 19067 |
Address: | 719 s orange blossom trail, Apopka, FL, 32703, US |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
SHAH MEET | President | 24 LIBERTY DR, LANGHORNE, PA, 19047 |
Name | Role | Address |
---|---|---|
Shah Arpeet | Director | 750 Post Lake Place, Apopka, FL, 32703 |
Name | Role | Address |
---|---|---|
Patel Vishal | Vice President | 866 Rt 588, New Brighton, PA, 15066 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-04-30 | No data | No data |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 719 s orange blossom trail, Apopka, FL 32703 | No data |
REGISTERED AGENT CHANGED | 2024-04-30 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-19 | 719 s orange blossom trail, Apopka, FL 32703 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2024-04-30 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-22 |
Reg. Agent Change | 2022-02-09 |
ANNUAL REPORT | 2021-03-19 |
Foreign Profit | 2020-05-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State