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