Entity Name: | MATRIX CONTROL SYSTEMS, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MATRIX CONTROL SYSTEMS, CORP. 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: | 22 Feb 2010 (15 years ago) |
Document Number: | P10000015847 |
FEI/EIN Number |
270196648
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3012 SE JAYMAN CT, Port Saint Lucie, FL, 34952, US |
Mail Address: | 3012 SE JAYMAN CT, Port Saint Lucie, FL, 34952, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTOS JESUS RSr. | President | 3012 SE Jayman CT, Port Saint Lucie, FL, 34952 |
SANTOS JESUS R | Agent | 3012 SE Jayman CT, Port Saint Lucie, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-25 | 3012 SE Jayman CT, Port Saint Lucie, FL 34952 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-12-29 | 3012 SE JAYMAN CT, Port Saint Lucie, FL 34952 | - |
CHANGE OF MAILING ADDRESS | 2021-12-29 | 3012 SE JAYMAN CT, Port Saint Lucie, FL 34952 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-28 | SANTOS, JESUS R. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State