Search icon

MATRIX DISTRIBUTORS INC. - Florida Company Profile

Company Details

Entity Name: MATRIX DISTRIBUTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MATRIX DISTRIBUTORS 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: 01 Oct 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Oct 2020 (5 years ago)
Document Number: P12000082941
FEI/EIN Number 30-0753376

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

Address: 13651 VANDERBILT ROAD, ODESSA, FL, 33556, US
Mail Address: 13651 VANDERBILT ROAD, ODESSA, FL, 33556, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALI BOBBY President 13651 VANDERBILT ROAD, ODESSA, FL, 33556
ALI BOBBY Director 13651 VANDERBILT ROAD, ODESSA, FL, 33556
ALI BOBBY Agent 13651 VANDERBILT ROAD, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
AMENDMENT 2020-10-19 - -
REGISTERED AGENT NAME CHANGED 2020-10-19 ALI, BOBBY -
REINSTATEMENT 2019-06-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2013-04-06 13651 VANDERBILT ROAD, ODESSA, FL 33556 -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-19
Amendment 2020-10-19
ANNUAL REPORT 2020-02-08
REINSTATEMENT 2019-06-14
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State