Search icon

ENGINEERING MATRIX, INC.

Company Details

Entity Name: ENGINEERING MATRIX, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Nov 1985 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Feb 1997 (28 years ago)
Document Number: H84123
FEI/EIN Number 59-2595977
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
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ENGINEERING MATRIX 401(K) SAVINGS PLAN 2023 592595977 2024-10-14 ENGINEERING MATRIX, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541330
Sponsor’s telephone number 7275734656
Plan sponsor’s address 2860 SCHERER DRIVE NORTH, SUITE 640, ST. PETERSBURG, FL, 337161017

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing STANLEY P. NEWTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-14
Name of individual signing STANLEY P. NEWTON
Valid signature Filed with authorized/valid electronic signature
ENGINEERING MATRIX 401(K) SAVINGS PLAN 2022 592595977 2023-10-11 ENGINEERING MATRIX, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541330
Sponsor’s telephone number 7275734656
Plan sponsor’s address 2860 SCHERER DRIVE NORTH, SUITE 640, ST. PETERSBURG, FL, 337161017

Signature of

Role Plan administrator
Date 2023-10-09
Name of individual signing STANLEY P. NEWTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-09
Name of individual signing STANLEY P. NEWTON
Valid signature Filed with authorized/valid electronic signature
ENGINEERING MATRIX 401(K) SAVINGS PLAN 2021 592595977 2022-10-12 ENGINEERING MATRIX, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541330
Sponsor’s telephone number 7275734656
Plan sponsor’s address 2860 SCHERER DRIVE NORTH, SUITE 640, ST. PETERSBURG, FL, 337161017

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing STANLEY P. NEWTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-12
Name of individual signing STANLEY P. NEWTON
Valid signature Filed with authorized/valid electronic signature
ENGINEERING MATRIX 401(K) SAVINGS PLAN 2020 592595977 2021-10-12 ENGINEERING MATRIX, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541330
Sponsor’s telephone number 7275734656
Plan sponsor’s address 2860 SCHERER DRIVE NORTH, SUITE 640, ST. PETERSBURG, FL, 337161017

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing STANLEY P. NEWTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-12
Name of individual signing STANLEY P. NEWTON
Valid signature Filed with authorized/valid electronic signature
ENGINEERING MATRIX 401(K) SAVINGS PLAN 2019 592595977 2020-09-24 ENGINEERING MATRIX, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541330
Sponsor’s telephone number 7275734656
Plan sponsor’s address 2860 SCHERER DRIVE NORTH, SUITE 640, ST. PETERSBURG, FL, 337161017

Signature of

Role Plan administrator
Date 2020-09-24
Name of individual signing STANLEY P. NEWTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-09-24
Name of individual signing STANLEY P. NEWTON
Valid signature Filed with authorized/valid electronic signature
ENGINEERING MATRIX 401(K) SAVINGS PLAN 2018 592595977 2019-07-31 ENGINEERING MATRIX, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541330
Sponsor’s telephone number 7275734656
Plan sponsor’s address 2860 SCHERER DRIVE NORTH, SUITE 640, ST. PETERSBURG, FL, 337161017

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing STANLEY P. NEWTON
Valid signature Filed with authorized/valid electronic signature
ENGINEERING MATRIX 401(K) SAVINGS PLAN 2017 592595977 2018-08-22 ENGINEERING MATRIX, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541330
Sponsor’s telephone number 7275734656
Plan sponsor’s address 2860 SCHERER DRIVE NORTH, SUITE 640, ST. PETERSBURG, FL, 337161017

Signature of

Role Plan administrator
Date 2018-08-22
Name of individual signing STANLEY P. NEWTON
Valid signature Filed with authorized/valid electronic signature
ENGINEERING MATRIX 401(K) SAVINGS PLAN 2016 592595977 2017-07-25 ENGINEERING MATRIX, INC. 30
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541330
Sponsor’s telephone number 7275734656
Plan sponsor’s address 2860 SCHERER DRIVE NORTH, SUITE 640, ST. PETERSBURG, FL, 337161017

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing STANLEY P. NEWTON
Valid signature Filed with authorized/valid electronic signature
ENGINEERING MATRIX 401(K) SAVINGS PLAN 2016 592595977 2017-07-28 ENGINEERING MATRIX, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541330
Sponsor’s telephone number 7275734656
Plan sponsor’s address 2860 SCHERER DRIVE NORTH, SUITE 640, ST. PETERSBURG, FL, 337161017

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing STANLEY P. NEWTON
Valid signature Filed with authorized/valid electronic signature
ENGINEERING MATRIX 401(K) SAVINGS PLAN 2015 592595977 2016-06-30 ENGINEERING MATRIX, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541330
Sponsor’s telephone number 7275734656
Plan sponsor’s address 2860 SCHERER DRIVE NORTH, SUITE 640, ST. PETERSBURG, FL, 337161017

Signature of

Role Plan administrator
Date 2016-06-30
Name of individual signing STANLEY P. NEWTON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
FANELLI LAW FIRM, PA Agent

Chief Executive Officer

Name Role Address
NEWTON, STANLEY P Chief Executive Officer 601 OSCEOLA COURT NORTH, SAINT PETERSBURG, FL 33702

Director

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

Vice President

Name Role Address
CROSBY, ANITA Vice President 6230 Fitzgerald Road, Odessa, FL 33556

Secretary

Name Role Address
CROSBY, ANITA Secretary 6230 Fitzgerald Road, Odessa, FL 33556

Treasurer

Name Role Address
CROSBY, ANITA Treasurer 6230 Fitzgerald Road, Odessa, FL 33556

President

Name Role Address
BOWEN, GREGORY F President 155 WOODCREEK DRIVE N, SAFETY HARBOR, FL 34695

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000078318 MCSPEEDY4 EXPIRED 2015-07-29 2020-12-31 No data 2860 SCHERER DRIVE NORTH, SUITE 640, ST. PETERSBURG, FL, 33716
G15000078316 TEKRIDGE ACTIVE 2015-07-29 2025-12-31 No data 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 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-17 180 Fountain Pkwy N, Suite 180, St. Petersburg, FL 33716 No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-18 2860 SCHERER DRIVE NORTH, SUITE 640, SAINT PETERSBURG, FL 33716 No data
CHANGE OF MAILING ADDRESS 2005-03-18 2860 SCHERER DRIVE NORTH, SUITE 640, SAINT PETERSBURG, FL 33716 No data
REINSTATEMENT 1997-02-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data
AMENDMENT 1988-02-15 No data No data

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

Date of last update: 04 Feb 2025

Sources: Florida Department of State