Entity Name: | MATRIXX DRYWALL INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MATRIXX DRYWALL 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: | 09 Oct 2013 (12 years ago) |
Document Number: | P13000083035 |
FEI/EIN Number |
46-3841952
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2610 S San Gully rd, Lakeland, FL, 33803, US |
Mail Address: | 2610 S San Gully rd, Lakeland, FL, 33803, US |
ZIP code: | 33803 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ CESAR | President | 2055 WINTERSET DR, LAKELAND, FL, 33813 |
DOMINGUEZ JOEL | Vice President | 3520 CLEVELAND HEIGHTS BLVD, LAKELAND, FL, 33803 |
MARTINEZ YESCAS RIGOBERTO | Secretary | 4810 MARK WAY, BARTOW, FL, 33830 |
MARTINEZ DOMINGUEZ CESAR | Agent | 780 WEST DAVIDSON ST, BARTOW, FL, 33830 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-22 | 2610 S San Gully rd, Lakeland, FL 33803 | - |
CHANGE OF MAILING ADDRESS | 2024-04-22 | 2610 S San Gully rd, Lakeland, FL 33803 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 780 WEST DAVIDSON ST, BARTOW, FL 33830 | - |
REGISTERED AGENT NAME CHANGED | 2020-08-04 | MARTINEZ DOMINGUEZ, CESAR | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-08-04 |
ANNUAL REPORT | 2020-08-04 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
AMENDED ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2016-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State