Search icon

MATRIX TECHNOLOGIES AND SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MATRIX TECHNOLOGIES AND SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATRIX TECHNOLOGIES AND SERVICES, 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: 12 Oct 2001 (24 years ago)
Date of dissolution: 15 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2018 (7 years ago)
Document Number: P01000099849
FEI/EIN Number 020534608

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

Address: 14691 S.W. 33 CT., MIRAMAR, FL, 33027
Mail Address: PO box 328407, Fort Lauderdale, FL, 33332, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LE QUOC-DZUNG V Treasurer 14691 S.W. 133 CT., MIRAMAR, FL, 33027
NGUYEN KHANH T President 19349 SW 64 St, Pembroke Pines, FL, 33332
NGUYEN HENRY Manager 211 SW 95 Ter, Pembroke Pines, FL, 33025
NGUYEN KHANH T Agent 19349 SW 64 St, Fort Lauderdale, FL, 33332

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-03-31 14691 S.W. 33 CT., MIRAMAR, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-31 19349 SW 64 St, Fort Lauderdale, FL 33332 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-05 14691 S.W. 33 CT., MIRAMAR, FL 33027 -
REGISTERED AGENT NAME CHANGED 2006-04-05 NGUYEN, KHANH T -
REINSTATEMENT 2004-08-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000416499 TERMINATED 1000000716462 BROWARD 2016-06-30 2036-07-06 $ 10,297.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000108804 TERMINATED 1000000363263 BROWARD 2013-01-10 2033-01-16 $ 5,185.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000491535 TERMINATED 1000000226916 BROWARD 2011-07-25 2031-08-03 $ 874.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-03-31
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-03-01
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-04-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State