Search icon

MACHINING MATRIX INC

Company Details

Entity Name: MACHINING MATRIX INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 May 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P07000060885
FEI/EIN Number 562667432
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

Agent

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

President

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 2525 Bass Blvd., Geneva, FL 32732 No data
REGISTERED AGENT ADDRESS CHANGED 2011-05-01 2525 BASS BLVD., GENEVA, FL 32732 No data
CHANGE OF MAILING ADDRESS 2008-09-09 2525 Bass Blvd., Geneva, FL 32732 No data
REGISTERED AGENT NAME CHANGED 2008-09-09 CASEY, DONALD J No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State