Search icon

MATRIXX DRYWALL INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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