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