Search icon

MATRIX MORTGAGE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: MATRIX MORTGAGE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATRIX MORTGAGE GROUP, 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: 07 Mar 2005 (20 years ago)
Date of dissolution: 19 Aug 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Aug 2008 (17 years ago)
Document Number: P05000034681
FEI/EIN Number 202443756

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

Address: 1496 SE LENNARD ROAD, PORT ST LUCIE, FL, 34952, US
Mail Address: 10558 S. US HWY 1, PORT ST LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSARIO ISABEL PSCD 151 SE DWIGHT AVE, PORT ST LUCIE, FL, 34983
ROSARIO ISABEL Agent 151 SE DWIGHT AVE, PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-08-19 - -
CANCEL ADM DISS/REV 2007-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2007-12-17 1496 SE LENNARD ROAD, PORT ST LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2007-12-17 1496 SE LENNARD ROAD, PORT ST LUCIE, FL 34952 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000729081 ACTIVE 1000000726415 MARTIN 2016-11-07 2026-11-10 $ 474.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000385301 ACTIVE 1000000093958 02353 1747 2008-10-02 2029-01-28 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000506617 TERMINATED 1000000093929 02353 1752 2008-10-02 2029-02-04 $ 43.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000581248 TERMINATED 1000000093929 02353 1752 2008-10-02 2029-02-11 $ 43.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000657618 TERMINATED 1000000093929 02353 1752 2008-10-02 2029-02-18 $ 43.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000733666 TERMINATED 1000000093929 02353 1752 2008-10-02 2014-02-25 $ 43.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000792019 TERMINATED 1000000093929 02353 1752 2008-10-02 2029-03-05 $ 43.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000851914 TERMINATED 1000000093929 02353 1752 2008-10-02 2029-03-11 $ 43.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000909530 TERMINATED 1000000093929 02353 1752 2008-10-02 2029-03-18 $ 43.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000976422 TERMINATED 1000000093929 02353 1752 2008-10-02 2029-03-25 $ 43.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
Voluntary Dissolution 2008-08-19
REINSTATEMENT 2007-12-17
ANNUAL REPORT 2006-07-19
Domestic Profit 2005-03-07

Date of last update: 01 May 2025

Sources: Florida Department of State