Search icon

MATRIX COMPOSITES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

MATRIX COMPOSITES, 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: 23 Aug 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Sep 2024 (10 months ago)
Document Number: P93000060105
FEI/EIN Number 59-3201399

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

Address: 1925 S. ATLANTIC BLVD., SUITE 1109, DAYTONA BEACH, FL, 32118, US
Mail Address: P.O. Box 2688, Daytona Beach, FL, 32115, US
ZIP code: 32118
City: Daytona Beach
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALKANI ROBERT B President P.O. BOX 2688, DAYTONA BEACH, FL, 32115
MALKANI ROBERT B Secretary P.O. BOX 2688, DAYTONA BEACH, FL, 32115
MALKANI ROBERT B Treasurer P.O. BOX 2688, DAYTONA BEACH, FL, 32115
MALKANI ROBERT B Director P.O. BOX 2688, DAYTONA BEACH, FL, 32115
- Agent -

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Contact Person:
RAMAN RAMAKRISHNAN
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0218462

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
07CD8
UEI Expiration Date:
2020-01-03

Business Information

Division Name:
MATRIX COMPOSITES
Activation Date:
2019-01-03
Initial Registration Date:
2001-10-17

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
07CD8
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-05-02
CAGE Expiration:
2030-05-02
SAM Expiration:
2026-04-29

Contact Information

POC:
RAMAN RAMAKRISHNAN
Corporate URL:
http://www.matrixcomp.com

Form 5500 Series

Employer Identification Number (EIN):
593201399
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
50
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-16 1925 S. ATLANTIC BLVD., SUITE 1109, DAYTONA BEACH, FL 32118 -
AMENDMENT 2024-09-16 - -
CHANGE OF MAILING ADDRESS 2024-01-03 1925 S. ATLANTIC BLVD., SUITE 1109, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 444 Seabreeze Blvd. Suite 900, Daytona Beach, FL 32118 -
REGISTERED AGENT NAME CHANGED 2024-01-03 Seabreeze Corporate Services, LLC -
AMENDMENT 2019-07-17 - -
AMENDMENT 2018-03-20 - -
AMENDMENT 2012-12-26 - -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

Title Case Number Docket Date Status
AAR MANUFACTURING, INC. ET AL. VS MATRIX COMPOSITES, INC. SC2012-2470 2012-11-16 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2007-CA-020904-X

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
5D11-3802

Parties

Name AAR MANUFACTURING, INC.
Role Petitioner
Status Active
Representations Sean M. McDonough
Name JOSEPH R. DECILLIS
Role Petitioner
Status Active
Representations RICHARD S. WOMBLE
Name STUART C. SIMMONS
Role Petitioner
Status Active
Representations ALBERT DOUGLAS GIBSON
Name MATRIX COMPOSITES, INC.
Role Respondent
Status Active
Representations Nicholas A. Shannin, JOHN YATES BENFORD, GREGORY KEITH MAUSSER
Name HON. GEORGE W. MAXWELL, III, JUDGE
Role Judge/Judicial Officer
Status Active
Name HON. MITCH NEEDELMAN, CLERK
Role Lower Tribunal Clerk
Status Active
Name HON. PAMELA R. MASTERS, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-16
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2014-10-29
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000417140
Docket Date 2013-11-13
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ RS Matrix Composites, Inc. BY: RS John Yates Benford 51950 (ORDER DATED 11/05/2013) (RETN TO SENDER - ATTEMPTED - NOT KNOWN UNABLE TO FORWARD) 02/06/14: RE-MAILED TO: 1065 W. MORSE BOULEVARD,SUITE 101,WINTER PARK,FLA. WHICH IS THIS ATTY'S ADDRESS ACCORDING THE TFB ATTY SEARCH & UPDATE CMS
Docket Date 2013-11-05
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2013-01-22
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent's jurisdictional answer brief was filed with this Court on January 15, 2013.
Docket Date 2013-01-15
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ O&5 & E-MAIL
On Behalf Of MATRIX COMPOSITES, INC.
Docket Date 2012-12-28
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of MATRIX COMPOSITES, INC.
Docket Date 2012-12-20
Type Letter-Case
Subtype Letter
Description LETTER
Docket Date 2012-12-20
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2012-12-18
Type Letter-Case
Subtype Letter
Description LETTER ~ RE: TRANSMITTAL OF FILING FEE SENT VIA 5TH DCA (11/20/2012: CHECK RETURNED TO PETITIONER)
On Behalf Of HON. PAMELA R. MASTERS, CLERK
Docket Date 2012-12-17
Type Letter-Case
Subtype Letter
Description LETTER ~ RE: TRANSMITTAL OF FILING FEE
On Behalf Of AAR MANUFACTURING INC.
Docket Date 2012-12-12
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ SECOND AMENDED BRIEF W/APPENDIX
On Behalf Of AAR MANUFACTURING INC.
Docket Date 2012-12-03
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's Amended Jurisdictional Brief an Appendix, which was filed with this Court on November 30, 2012, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before December 26, 2012, to serve an original a second amended jurisdictional brief with appendix which does not exceed ten pages in length.
Docket Date 2012-12-03
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2012-11-30
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ W/APPENDIX (BRIEF EXCEEDS PAGE LIMIT)
On Behalf Of AAR MANUFACTURING INC.
Docket Date 2012-11-26
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ W/APPENDIX, BRIEF EXCEEDS PAGE LIMIT (11/30/2012: AMENDED BRIEF FILED)
On Behalf Of AAR MANUFACTURING INC.
Docket Date 2012-11-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-11-16
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of AAR MANUFACTURING INC.
AAR MANUFACTURING, INC., ET AL. VS MATRIX COMPOSITES, INC. 5D2011-3802 2011-11-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2007-CA-020904-X

Parties

Name STUART C. SIMMONS
Role Petitioner
Status Active
Name AAR MANUFACTURING, INC.
Role Petitioner
Status Active
Representations THOMAS T. STEELE, ALBERT D. GIBSON, Sean Michael McDonough
Name JOSEPH R. DE CILLIS
Role Petitioner
Status Active
Name MATRIX COMPOSITES, INC.
Role Respondent
Status Active
Representations JOHN Y. BENFORD, Gregory K. Mausser, Nicholas A. Shannin
Name Hon. George W. Maxwell III
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-05-14
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2014-04-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2013-11-08
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC12-2470 -Decline Juris - DENIED
Docket Date 2012-12-27
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ with note (2) filing fees & (2) NDJ
Docket Date 2012-12-06
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC12-2470
Docket Date 2012-11-16
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2012-11-16
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ NDJ
On Behalf Of AAR MANUFACTURING, INC.
Docket Date 2012-10-19
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc
Docket Date 2012-10-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-10-05
Type Response
Subtype Response
Description RESPONSE ~ PER 9/21ORDER
On Behalf Of MATRIX COMPOSITES, INC.
Docket Date 2012-09-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ & CERT
On Behalf Of AAR MANUFACTURING, INC.
Docket Date 2012-09-07
Type Disposition by Opinion
Subtype Granted in Part/Denied in Part
Description Granted in Part/Denied in Part - Per Curiam Opinion
Docket Date 2012-05-02
Type Response
Subtype Reply
Description Reply ~ PER 11/22/11 ORDER;PT Sean M. Mcdonough 896446
Docket Date 2012-04-11
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee
Docket Date 2012-04-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FILE REPLY
On Behalf Of AAR MANUFACTURING, INC.
Docket Date 2012-03-23
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ FIRM NAME CHANGE
On Behalf Of AAR MANUFACTURING, INC.
Docket Date 2012-03-12
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee
Docket Date 2012-03-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FILE REPLY
On Behalf Of AAR MANUFACTURING, INC.
Docket Date 2012-03-01
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ RESPONSE IN OPPOSITION TO PET IS ACCEPTED
Docket Date 2012-02-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ACCEPT RESPONSE AS TIMELY
On Behalf Of MATRIX COMPOSITES, INC.
Docket Date 2012-02-28
Type Response
Subtype Response
Description RESPONSE ~ PER 11/22ORDER
On Behalf Of MATRIX COMPOSITES, INC.
Docket Date 2012-02-17
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee
Docket Date 2012-02-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FILE RESPONSE
On Behalf Of MATRIX COMPOSITES, INC.
Docket Date 2012-02-08
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of AAR MANUFACTURING, INC.
Docket Date 2012-02-03
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee
Docket Date 2012-02-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FILE RESPONSE
On Behalf Of MATRIX COMPOSITES, INC.
Docket Date 2012-01-10
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee
Docket Date 2012-01-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FILE RESPONSE PER 11/22ORDER
On Behalf Of MATRIX COMPOSITES, INC.
Docket Date 2011-12-12
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee
Docket Date 2011-12-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ COMPLY WITH 11/22ORDER
On Behalf Of MATRIX COMPOSITES, INC.
Docket Date 2011-12-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MATRIX COMPOSITES, INC.
Docket Date 2011-11-22
Type Order
Subtype Order to Show Cause
Description ORD-Writs Show Cause with Reply ~ W/I 20DAYS;REPLY W/I 10DAYS;ATTYS EMAIL RESP/REPLY IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-11-17
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Petitioner ~ PT Sean M. Mcdonough 896446
Docket Date 2011-11-14
Type Record
Subtype Appendix
Description Appendix ~ TO PETITION
On Behalf Of AAR MANUFACTURING, INC.
Docket Date 2011-11-14
Type Petition
Subtype Petition
Description Petition Filed ~ D.S. SENT
On Behalf Of AAR MANUFACTURING, INC.
Docket Date 2011-11-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Amendment 2024-09-16
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2019-08-22
Amendment 2019-07-17
Amendment 2018-03-20
AMENDED ANNUAL REPORT 2018-02-13

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA910108C0032
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
3081215.00
Base And Exercised Options Value:
3081215.00
Base And All Options Value:
3081215.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-07-03
Description:
C1 SPACERS
Naics Code:
325211: PLASTICS MATERIAL AND RESIN MANUFACTURING
Product Or Service Code:
9390: MISC FABRICATED NONMETAL MATERIALS
Procurement Instrument Identifier:
NNK08MA51P
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6835.00
Base And Exercised Options Value:
6835.00
Base And All Options Value:
6835.00
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2008-02-26
Description:
FEASIBILITY STUDY, PANEL FABRICATION AND COUPON TESTING
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
H999: MISC TEST & INSPECT SVC

Trademarks

Serial Number:
88559715
Mark:
MATRIX COMPOSITES
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2019-08-01
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
MATRIX COMPOSITES

Goods And Services

For:
Custom manufacturing of composite materials, excluding plastics; molding of composites, for others, excluding plastics
International Classes:
040 - Primary Class
Class Status:
Active
For:
Material testing, excluding plastics; engineering and design services in the field of composite materials, excluding plastic composites
International Classes:
042 - Primary Class
Class Status:
Active
Serial Number:
85731335
Mark:
HIRPM
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2012-09-18
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
HIRPM

Goods And Services

For:
Custom manufacturing of advanced composite materials utilizing ultra-precision closed molding
First Use:
2014-04-03
International Classes:
040 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-05-09
Type:
Complaint
Address:
275 BARNES BLVD, ROCKLEDGE, FL, 32955
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-02-11
Type:
Complaint
Address:
275 BARNES BLVD, ROCKLEDGE, FL, 32955
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State