Search icon

COLLAGEN MATRIX TECHNOLOGIES, INC. - Florida Company Profile

Company Details

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

COLLAGEN MATRIX TECHNOLOGIES, 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: 13 Jun 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P02000066258
FEI/EIN Number 020681054

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

Address: 660 Glades Road Ste 210, BOCA RATON, FL, 33431, US
Mail Address: 660 GLADES RD., #210, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAGIEN STEVEN President 660 GLADES ROAD, STE 210, BOCA RATON, FL, 33431
FAGIEN STEVEN Agent 660 Glades Road Ste 210, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-11 660 Glades Road Ste 210, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-11 660 Glades Road Ste 210, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2010-01-19 660 Glades Road Ste 210, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2006-03-21 FAGIEN, STEVEN -
REINSTATEMENT 2005-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-02-11
ADDRESS CHANGE 2010-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State