Search icon

MATRIX FINANCIAL SERVICES CORPORATION - Florida Company Profile

Company Details

Entity Name: MATRIX FINANCIAL SERVICES CORPORATION
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: 29 Jun 1994 (31 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: F94000003421
FEI/EIN Number 351560092

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

Address: 23910 N. 19TH AVE, BLDG. 4, STE 68, PHOENIX, AZ, 85085
Mail Address: 700 17TH STREET, SUITE 2100, DENVER, CO, 80202
Place of Formation: ARIZONA

Key Officers & Management

Name Role Address
WETZEL SCOT T Director 700 17TH STREET SUITE 2100, DENVER, CO, 80202
MCCLOSKEY MICHAEL J Director 700 17TH STREET SUITE 2100, DENVER, CO, 80202
SNIDER WILLIAM D Director 700 17TH STREET SUITE 2100, DENVER, CO, 80202
SNIDER WILLIAM D President 700 17TH STREET SUITE 2100, DENVER, CO, 80202
SANTISTEVAN DENNIS R Director 700 17TH STREET SUITE 2100, DENVER, CO, 80202
SANTISTEVAN DENNIS R Treasurer 700 17TH STREET SUITE 2100, DENVER, CO, 80202
MARTINEZ STEVEN Vice President 700 17TH STREET, SUITE 2100, DENVER, CO, 80202
LEVENTHAL JEFFREY T Vice President 700 17TH STREET SUITE 2100, DENVER, CO, 80202
LEVENTHAL JEFFREY T Assistant Secretary 700 17TH STREET SUITE 2100, DENVER, CO, 80202
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-25 23910 N. 19TH AVE, BLDG. 4, STE 68, PHOENIX, AZ 85085 -
CHANGE OF MAILING ADDRESS 2007-04-25 23910 N. 19TH AVE, BLDG. 4, STE 68, PHOENIX, AZ 85085 -

Court Cases

Title Case Number Docket Date Status
NADYNE BAYARD a/k/a N. BAYARD VS MATRIX FINANCIAL SERVICES, etc. 4D2016-1139 2016-04-05 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562015CA001096 (N2)

Parties

Name NADYNE BAYARD
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name MATRIX FINANCIAL SERVICES CORPORATION
Role Appellee
Status Active
Representations Sonia Henriques McDowell, MARK W. HERNANDEZ, QUINTAIROS PRIETO WOOD & BOYER
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-12
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellant's September 8, 2016 letter is treated as a voluntary dismissal and is determined to be moot.
Docket Date 2016-09-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ MOOT
On Behalf Of NADYNE BAYARD
Docket Date 2016-08-19
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2016-08-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-07-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before August 7, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-07-20
Type Notice
Subtype Notice
Description Notice ~ "Of Inquiry"
On Behalf Of MATRIX FINANCIAL SERVICES
Docket Date 2016-06-29
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed June 27, 2016, this court's June 16, 2016 order to show cause is discharged. Appellant is advised that this court received the record on appeal on May 31, 2016; further,ORDERED that appellant shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-06-27
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of NADYNE BAYARD
Docket Date 2016-06-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED 6/29/16** ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before June 27, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-05-31
Type Record
Subtype Record on Appeal
Description Received Records ~ (137 PAGES)
Docket Date 2016-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MATRIX FINANCIAL SERVICES
Docket Date 2016-04-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ W/ ORDER APPEALED ATTACHED
On Behalf Of NADYNE BAYARD
Docket Date 2016-04-22
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of NADYNE BAYARD
Docket Date 2016-04-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2016-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-04-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NADYNE BAYARD

Documents

Name Date
ANNUAL REPORT 2008-01-29
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-01-13
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-06-09
ANNUAL REPORT 1999-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State