Search icon

ENGINEERING MATRIX, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ENGINEERING MATRIX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Nov 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Feb 1997 (29 years ago)
Document Number: H84123
FEI/EIN Number 592595977
Address: 2860 SCHERER DRIVE NORTH, SUITE 640, SAINT PETERSBURG, FL, 33716
Mail Address: 2860 SCHERER DRIVE NORTH, SUITE 640, SAINT PETERSBURG, FL, 33716
ZIP code: 33716
City: Saint Petersburg
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
NEWTON STANLEY P Chief Executive Officer 601 OSCEOLA COURT NORTH, SAINT PETERSBURG, FL, 33702
CROSBY ANITA Vice President 6230 Fitzgerald Road, Odessa, FL, 33556
BOWEN GREGORY F President 155 WOODCREEK DRIVE N, SAFETY HARBOR, FL, 34695

Form 5500 Series

Employer Identification Number (EIN):
592595977
Plan Year:
2023
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
33
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000078318 MCSPEEDY4 EXPIRED 2015-07-29 2020-12-31 - 2860 SCHERER DRIVE NORTH, SUITE 640, ST. PETERSBURG, FL, 33716
G15000078316 TEKRIDGE ACTIVE 2015-07-29 2025-12-31 - 2860 SCHERER DRIVE NORTH,SUITE 640, ST.PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-17 FANELLI LAW FIRM, PA -
REGISTERED AGENT ADDRESS CHANGED 2024-01-17 180 Fountain Pkwy N, Suite 180, St. Petersburg, FL 33716 -
CHANGE OF PRINCIPAL ADDRESS 2005-03-18 2860 SCHERER DRIVE NORTH, SUITE 640, SAINT PETERSBURG, FL 33716 -
CHANGE OF MAILING ADDRESS 2005-03-18 2860 SCHERER DRIVE NORTH, SUITE 640, SAINT PETERSBURG, FL 33716 -
REINSTATEMENT 1997-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
AMENDMENT 1988-02-15 - -

Court Cases

Title Case Number Docket Date Status
ENGINEERING MATRIX, INC. VS KRONOS CAPITAL, INC. & NDC CONSTRUCITON COMPANY 2D2017-4563 2017-11-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2017CA000464XXCICI

Parties

Name ENGINEERING MATRIX, INC.
Role Appellant
Status Active
Representations CHRISTIE L. SULLIVAN, ESQ.
Name NDC CONSTRUCTION COMPANY
Role Appellee
Status Active
Name KRONOS CAPITAL, INC.
Role Appellee
Status Active
Representations JUSTIN L. DEES, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-03-01
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-02-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ENGINEERING MATRIX, INC.
Docket Date 2018-01-25
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Hammerl order on vd's w/o prejudice
Docket Date 2018-01-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ENGINEERING MATRIX, INC.
Docket Date 2017-11-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ENGINEERING MATRIX, INC.
Docket Date 2017-11-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-08

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
447445.00
Total Face Value Of Loan:
447445.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
447445.00
Total Face Value Of Loan:
447445.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$447,445
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$447,445
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$452,706.95
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $353,497
Utilities: $8,335
Rent: $27,477
Healthcare: $52921
Debt Interest: $5,215

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State