Search icon

MATRIX INDUSTRIAL TECHNOLOGY & ELECTRONIC SUPPLY, INC.

Company Details

Entity Name: MATRIX INDUSTRIAL TECHNOLOGY & ELECTRONIC SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Sep 2002 (22 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P02000104221
FEI/EIN Number 061649056
Mail Address: % SOUTH BROWARD ACCTNG SVCS, 5599 S UNIVERSITY DRIVE ~ STE 306, DAVIE, FL, 33328
Address: 897 SW 159 WAY, PEMBROKE PINES, FL, 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Ruiz Jorge Agent 5599 S UNIVERSITY DRIVE ~ STE 306, DAVIE, FL, 33328

President

Name Role Address
BUTARDO JOSEPH President 897 SW 159 WAY, PEMBROKE PINES, FL, 33027
GRILLO JEAN President 897 SW 159 WAY, PEMBROKE PINES, FL, 33027

Vice President

Name Role Address
BUTARDO JOSEPH Vice President 897 SW 159 WAY, PEMBROKE PINES, FL, 33027
GRILLO JEAN Vice President 897 SW 159 WAY, PEMBROKE PINES, FL, 33027

Secretary

Name Role Address
BUTARDO JOSEPH Secretary 897 SW 159 WAY, PEMBROKE PINES, FL, 33027
GRILLO JEAN Secretary 897 SW 159 WAY, PEMBROKE PINES, FL, 33027

Treasurer

Name Role Address
BUTARDO JOSEPH Treasurer 897 SW 159 WAY, PEMBROKE PINES, FL, 33027
GRILLO JEAN Treasurer 897 SW 159 WAY, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2018-02-12 Ruiz, Jorge No data
CHANGE OF MAILING ADDRESS 2007-04-26 897 SW 159 WAY, PEMBROKE PINES, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-26 5599 S UNIVERSITY DRIVE ~ STE 306, DAVIE, FL 33328 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-06 897 SW 159 WAY, PEMBROKE PINES, FL 33027 No data

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-23
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State