Search icon

MATRIX DOCUMENT SCIENCES, INC. - Florida Company Profile

Company Details

Entity Name: MATRIX DOCUMENT SCIENCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATRIX DOCUMENT SCIENCES, 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: 14 Nov 2002 (22 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P02000122986
FEI/EIN Number 200274427

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

Address: 508 NW 1ST AVENUE, FORT LAUDERDALE, FL, 33301
Mail Address: 508 NW 1ST AVENUE, FORT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCRAW P. DOUGLAS President 508 NW 1ST AVENUE, FORT LAUDERDALE, FL, 33301
MCCRAW P. DOUGLAS Agent 508 NW 1ST AVENUE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2008-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2008-12-22 508 NW 1ST AVENUE, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2008-12-22 508 NW 1ST AVENUE, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2008-12-22 508 NW 1ST AVENUE, FORT LAUDERDALE, FL 33301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2003-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000044676 TERMINATED 007053669 44439 001409 2009-01-14 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000283019 TERMINATED 007053669 44439 001409 2009-01-14 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-07-12
REINSTATEMENT 2008-12-22
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-03-19
REINSTATEMENT 2003-11-12
Domestic Profit 2002-11-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State