Search icon

MATRIX CONTRACTOR SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MATRIX CONTRACTOR SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATRIX CONTRACTOR SERVICES, 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: 06 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2024 (6 months ago)
Document Number: P06000150482
FEI/EIN Number 205993117

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

Address: 7411 almark st, Tampa, FL, 33625, US
Mail Address: 7411 almark st, Tampa, FL, 33625, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
de la rosa logendio President 7411 almark st, Tampa, FL, 33625
Herrada Nayvis Exec 7411 almark st, Tampa, FL, 33625
MATRIX CONTRACTOR SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-08-02 7411 almark st, Tampa, FL 33625 -
REINSTATEMENT 2018-08-02 - -

Documents

Name Date
REINSTATEMENT 2024-10-23
ANNUAL REPORT 2023-04-11
REINSTATEMENT 2022-10-13
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-16
REINSTATEMENT 2019-10-14
REINSTATEMENT 2018-08-02
REINSTATEMENT 2010-01-25
ANNUAL REPORT 2008-07-09
REINSTATEMENT 2007-10-05

Date of last update: 01 May 2025

Sources: Florida Department of State