Search icon

E-MATRIX DESIGN, INC.

Company Details

Entity Name: E-MATRIX DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Dec 2003 (21 years ago)
Document Number: P03000144105
FEI/EIN Number 593738776
Address: 1015 Atlantic Blvd #293, Atlantic Beach, FL, 32233, US
Mail Address: 1015 Atlantic Blvd #293, Atlantic Beach, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PATTERSON MARNIE Agent 1015 Atlantic Blvd #293, Atlantic Beach, FL, 32233

President

Name Role Address
PATTERSON MARNIE President 1015 Atlantic Blvd #293, Atlantic Beach, FL, 32233

Chief Executive Officer

Name Role Address
PATTERSON CHRIS B Chief Executive Officer 1015 Atlantic Blvd #293, Atlantic Beach, FL, 32233

Officer

Name Role Address
Bruton John P Officer 1015 Atlantic Blvd #293, Atlantic Beach, FL, 32233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000047730 INTERCHANGES EXPIRED 2012-05-23 2017-12-31 No data 8833 PERIMETER PARK BLVD, SUITE 804, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 1015 Atlantic Blvd #293, Atlantic Beach, FL 32233 No data
CHANGE OF MAILING ADDRESS 2019-04-04 1015 Atlantic Blvd #293, Atlantic Beach, FL 32233 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 1015 Atlantic Blvd #293, Atlantic Beach, FL 32233 No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State