Search icon

FCCMATRIX, INC. - Florida Company Profile

Company Details

Entity Name: FCCMATRIX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FCCMATRIX, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jun 2006 (19 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Jan 2023 (2 years ago)
Document Number: P06000077515
FEI/EIN Number 205709064

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

Address: 1688 MERIDIAN AVENUE, SUITE 700, MIAMI BEACH, FL, 33139, US
Mail Address: 23705 Vanowen Street, 127, West Hills, CA, 91307, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOWNER MIKE President 1688 Meridian Avenue, Miami Beach, FL, 33139
Towner Mike Agent 1688 MERIDIAN AVENUE, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000022909 EZTAG ACTIVE 2022-02-24 2027-12-31 - 7901 4TH ST. N, SUITE 7082, ST PETERSBURG, FL, 33707
G22000022907 ITAG ACTIVE 2022-02-24 2027-12-31 - 7901 4TH ST. N, SUITE 7082, ST PETERSBURG, FL, 33707
G18000133555 ICONIC LEGACY EXPIRED 2018-12-18 2023-12-31 - 22809 PACIFIC COAST HIGHWAY, MALIBU, CA, 90265
G18000019187 KICK CONCEPTS EXPIRED 2018-02-05 2023-12-31 - 22809 PACIFIC COAST HIGHWAY, MALIBU, CA, 90265
G16000099493 MYFLORIDASPECIALTYPLATE ACTIVE 2016-09-12 2026-12-31 - 12001 RESEARCH PARKWAY, SUITE 236, ORLANDO, FL, 32826
G12000048550 ITAGFL EXPIRED 2012-05-25 2017-12-31 - 9858 CLINT MOORE ROAD, C111-117, BOCA RATON, FL, 33496
G12000048547 ITAG EXPIRED 2012-05-25 2017-12-31 - 9858 CLINT MOORE ROAD, C111-117, BOCA RATON, FL, 33496
G12000048554 MYPLATEFL EXPIRED 2012-05-25 2017-12-31 - 9858 CLINT MOORE ROAD, C111-117, BOCA RATON, FL, 33496
G11000048809 ITAGFL EXPIRED 2011-05-23 2016-12-31 - 499 NE SPANISH RIVER BLVD, SUITE 5, BOCA RATON, FL, 33431
G11000047576 BOCA MATRIX EXPIRED 2011-05-18 2016-12-31 - 499 NE SPANISH RIVER BLVD, SUITE 5, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-01 1688 MERIDIAN AVENUE, SUITE 700, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2024-05-01 Towner, Mike -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 1688 MERIDIAN AVENUE, SUITE 700, MIAMI BEACH, FL 33139 -
AMENDMENT AND NAME CHANGE 2023-01-30 FCCMATRIX, INC. -
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 1688 MERIDIAN AVENUE, SUITE 700, MIAMI BEACH, FL 33139 -
NAME CHANGE AMENDMENT 2020-09-28 ITAG CORP. -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-29
Amendment and Name Change 2023-01-30
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-08
Name Change 2020-09-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State