Search icon

MATRIX PERFORMANCE & ACCESSORIES, INC. - Florida Company Profile

Company Details

Entity Name: MATRIX PERFORMANCE & ACCESSORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATRIX PERFORMANCE & ACCESSORIES, 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: 24 May 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P01000052035
FEI/EIN Number 651110835

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

Address: 3056 S. STATE ROAD 7, BAY 64, MIRAMAR, FL, 33023
Mail Address: 3056 S. STATE ROAD 7, BAY 64, MIRAMAR, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS LLOYD OM 3056 S. STATE RD. 7, MIRAMAR, FL, 33023
DAVIS LLOYD A Agent 3056 S. STATE ROAD 7, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-31 3056 S. STATE ROAD 7, BAY 64, MIRAMAR, FL 33023 -
CHANGE OF MAILING ADDRESS 2007-05-31 3056 S. STATE ROAD 7, BAY 64, MIRAMAR, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-31 3056 S. STATE ROAD 7, MIRAMAR, FL 33023 -
REGISTERED AGENT NAME CHANGED 2002-05-29 DAVIS, LLOYD A -

Documents

Name Date
ANNUAL REPORT 2007-05-31
ANNUAL REPORT 2006-06-08
ANNUAL REPORT 2005-05-14
ANNUAL REPORT 2004-06-07
ANNUAL REPORT 2003-03-27
ANNUAL REPORT 2002-05-29
Domestic Profit 2001-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State