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 |
Name | Role | Address |
---|---|---|
PATTERSON MARNIE | Agent | 1015 Atlantic Blvd #293, Atlantic Beach, FL, 32233 |
Name | Role | Address |
---|---|---|
PATTERSON MARNIE | President | 1015 Atlantic Blvd #293, Atlantic Beach, FL, 32233 |
Name | Role | Address |
---|---|---|
PATTERSON CHRIS B | Chief Executive Officer | 1015 Atlantic Blvd #293, Atlantic Beach, FL, 32233 |
Name | Role | Address |
---|---|---|
Bruton John P | Officer | 1015 Atlantic Blvd #293, Atlantic Beach, FL, 32233 |
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 |
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 |
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