Entity Name: | JYY MATRIX SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 May 1991 (34 years ago) |
Date of dissolution: | 05 Nov 2018 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Nov 2018 (6 years ago) |
Document Number: | P34035 |
FEI/EIN Number |
310902711
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1041 BYERS ROAD, MIAMISBURG, OH, 45342, US |
Mail Address: | 1041 BYERS ROAD, MIAMISBURG, OH, 45342, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
ROGOFF BRUCE E | Chief Executive Officer | 1041 BYERS ROAD, MIAMISBURG, OH, 45342 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2018-11-05 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2018-11-05 | 1041 BYERS ROAD, MIAMISBURG, OH 45342 | - |
WITHDRAWAL | 2018-11-05 | - | - |
REINSTATEMENT | 2016-05-13 | - | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-23 | 1041 BYERS ROAD, MIAMISBURG, OH 45342 | - |
CHANGING DBA | 2005-04-27 | JYY MATRIX SYSTEMS, INC. | - |
REINSTATEMENT | 2005-04-27 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-10-27 | - | - |
REINSTATEMENT | 1999-12-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000150886 | ACTIVE | 1000000816687 | COLUMBIA | 2019-02-21 | 2039-02-27 | $ 3,573.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Withdrawal | 2018-11-05 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-01-30 |
REINSTATEMENT | 2016-05-13 |
AMENDED ANNUAL REPORT | 2014-10-31 |
ANNUAL REPORT | 2014-05-07 |
ANNUAL REPORT | 2013-04-23 |
Reg. Agent Change | 2012-12-26 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State