Search icon

MATRIX ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: MATRIX ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATRIX ENTERPRISES INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 18 Jun 1985 (40 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: H62523
FEI/EIN Number 592555718

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

Address: 5926 SEDGWICKK RD., W WORTHINGTON, OH, 43235
Mail Address: 5926 SEDGWICKK RD., W WORTHINGTON, OH, 43235
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMALL, CHARLES B. President 5926 SEDGWICKK RD., W WORTHINGTON, OH, 43235
PARRISH, BRUCE W. JR. Agent 105 S NARCISSUS AVE., W PALM BCH., FL, 33401
SMALL, MARJORIE D. Vice President 5926 SEDGEWICK RD., W. WORTHINGTON, OH, 43235

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1988-06-01 5926 SEDGWICKK RD., W WORTHINGTON, OH 43235 -
CHANGE OF MAILING ADDRESS 1988-06-01 5926 SEDGWICKK RD., W WORTHINGTON, OH 43235 -
REGISTERED AGENT NAME CHANGED 1988-06-01 PARRISH, BRUCE W. JR. -
REGISTERED AGENT ADDRESS CHANGED 1988-06-01 105 S NARCISSUS AVE., W PALM BCH., FL 33401 -

Documents

Name Date
ANNUAL REPORT 1999-09-10
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-07-30
ANNUAL REPORT 1996-06-07
ANNUAL REPORT 1995-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13482393 0418800 1976-07-01 950 OLD DIXIE HIGHWAY, Lake Park, FL, 33403
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-07-01
Case Closed 1976-09-10

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1976-07-09
Abatement Due Date 1976-07-12
Nr Instances 2
Citation ID 01001B
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1976-07-09
Abatement Due Date 1976-07-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-07-09
Abatement Due Date 1976-07-27
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-07-09
Abatement Due Date 1976-07-12
Nr Instances 2
Citation ID 01004A
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-07-09
Abatement Due Date 1976-07-12
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004B
Citaton Type Other
Standard Cited 19100309 A 040005
Issuance Date 1976-07-09
Abatement Due Date 1976-07-12
Nr Instances 1
Citation ID 01004C
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-07-09
Abatement Due Date 1976-07-12
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State