Search icon

MACHINING MATRIX INC - Florida Company Profile

Company Details

Entity Name: MACHINING MATRIX INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MACHINING MATRIX 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: 22 May 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P07000060885
FEI/EIN Number 562667432

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

Address: 2525 Bass Blvd., Geneva, FL, 32732, US
Mail Address: PO BOX 520967, LONGWOOD, FL, 32752
ZIP code: 32732
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASEY DONALD J President 2525 BASS BLVD., GENEVA, FL, 32732
CASEY DONALD J Agent 2525 BASS BLVD., GENEVA, FL, 32732

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 2525 Bass Blvd., Geneva, FL 32732 -
REGISTERED AGENT ADDRESS CHANGED 2011-05-01 2525 BASS BLVD., GENEVA, FL 32732 -
CHANGE OF MAILING ADDRESS 2008-09-09 2525 Bass Blvd., Geneva, FL 32732 -
REGISTERED AGENT NAME CHANGED 2008-09-09 CASEY, DONALD J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000512417 TERMINATED 1000000604881 SEMINOLE 2014-04-07 2034-05-01 $ 1,412.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-09-09
ANNUAL REPORT 2008-04-24

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD SPM7MC10M0351 2009-10-22 2011-04-15 2011-04-15
Unique Award Key CONT_AWD_SPM7MC10M0351_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 40460.00
Current Award Amount 40460.00
Potential Award Amount 40460.00

Description

Title 4512322300!GEAR,SPUR
NAICS Code 333613: MECHANICAL POWER TRANSMISSION EQUIPMENT MANUFACTURING
Product and Service Codes 3020: GEAR PULLEY SPROCKET & TRAN CHAIN

Recipient Details

Recipient MACHINING MATRIX INC
UEI D7JKQNEADD55
Legacy DUNS 806724014
Recipient Address 138 BAYWOOD AVE, LONGWOOD, SEMINOLE, FLORIDA, 327503425, UNITED STATES

Date of last update: 02 Apr 2025

Sources: Florida Department of State