Search icon

MATRIX COMPOSITES, INC.

Company Details

Entity Name: MATRIX COMPOSITES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Aug 1993 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Sep 2024 (5 months ago)
Document Number: P93000060105
FEI/EIN Number 59-3201399
Address: 1925 S. ATLANTIC BLVD., SUITE 1109, DAYTONA BEACH, FL 32118
Mail Address: P.O. Box 2688, Daytona Beach, FL 32115
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MATRIX COMPOSITES, INC. PROFIT SHARING PLAN 2022 593201399 2023-04-25 MATRIX COMPOSITES, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 339900
Sponsor’s telephone number 3216334480
Plan sponsor’s address 275 BARNES BOULEVARD, ROCKLEDGE, FL, 32955

Signature of

Role Plan administrator
Date 2023-04-25
Name of individual signing BRET MERCER
Valid signature Filed with authorized/valid electronic signature
MATRIX COMPOSITES, INC. PROFIT SHARING PLAN 2021 593201399 2022-10-12 MATRIX COMPOSITES, INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 339900
Sponsor’s telephone number 3216334480
Plan sponsor’s address 275 BARNES BOULEVARD, ROCKLEDGE, FL, 32955

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing BRET MERCER
Valid signature Filed with authorized/valid electronic signature
MATRIX COMPOSITES, INC. PROFIT SHARING PLAN 2020 593201399 2021-10-13 MATRIX COMPOSITES, INC. 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 339900
Sponsor’s telephone number 3216334480
Plan sponsor’s address 275 BARNES BOULEVARD, ROCKLEDGE, FL, 32955

Plan administrator’s name and address

Administrator’s EIN 593201399
Plan administrator’s name MATRIX COMPOSITES, INC.
Plan administrator’s address 275 BARNES BLVD, ROCKLEDGE, FL, 329555325
Administrator’s telephone number 3216334480
MATRIX COMPOSITES, INC. PROFIT SHARING PLAN 2019 593201399 2020-07-01 MATRIX COMPOSITES, INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 339900
Sponsor’s telephone number 3216334480
Plan sponsor’s address 275 BARNES BOULEVARD, ROCKLEDGE, FL, 32955

Plan administrator’s name and address

Administrator’s EIN 593201399
Plan administrator’s name MATRIX COMPOSITES, INC.
Plan administrator’s address 275 BARNES BLVD, ROCKLEDGE, FL, 329555325
Administrator’s telephone number 3216334480
MATRIX COMPOSITES, INC. PROFIT SHARING PLAN 2018 593201399 2019-07-11 MATRIX COMPOSITES, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 339900
Sponsor’s telephone number 3216334480
Plan sponsor’s address 275 BARNES BOULEVARD, ROCKLEDGE, FL, 32955

Plan administrator’s name and address

Administrator’s EIN 593201399
Plan administrator’s name MATRIX COMPOSITES, INC.
Plan administrator’s address 275 BARNES BLVD, ROCKLEDGE, FL, 329555325
Administrator’s telephone number 3216334480
MATRIX COMPOSITES, INC. PROFIT SHARING PLAN 2017 593201399 2018-06-08 MATRIX COMPOSITES, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 339900
Sponsor’s telephone number 3216334480
Plan sponsor’s address 275 BARNES BLVD, ROCKLEDGE, FL, 329555325

Plan administrator’s name and address

Administrator’s EIN 593201399
Plan administrator’s name MATRIX COMPOSITES, INC.
Plan administrator’s address 275 BARNES BLVD, ROCKLEDGE, FL, 329555325
Administrator’s telephone number 3216334480
MATRIX COMPOSITES, INC. PROFIT SHARING PLAN 2016 593201399 2017-05-09 MATRIX COMPOSITES, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 339900
Sponsor’s telephone number 3216334480
Plan sponsor’s address 275 BARNES BLVD, ROCKLEDGE, FL, 329555325

Plan administrator’s name and address

Administrator’s EIN 593201399
Plan administrator’s name MATRIX COMPOSITES, INC.
Plan administrator’s address 275 BARNES BLVD, ROCKLEDGE, FL, 329555325
Administrator’s telephone number 3216334480
MATRIX COMPOSITES, INC. PROFIT SHARING PLAN 2015 593201399 2016-09-23 MATRIX COMPOSITES, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 339900
Sponsor’s telephone number 3216334480
Plan sponsor’s address 275 BARNES BLVD, ROCKLEDGE, FL, 329555325

Plan administrator’s name and address

Administrator’s EIN 593201399
Plan administrator’s name MATRIX COMPOSITES, INC.
Plan administrator’s address 275 BARNES BLVD, ROCKLEDGE, FL, 329555325
Administrator’s telephone number 3216334480
MATRIX COMPOSITES, INC. PROFIT SHARING PLAN 2014 593201399 2015-08-31 MATRIX COMPOSITES, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 339900
Sponsor’s telephone number 3216334480
Plan sponsor’s address 275 BARNES BLVD, ROCKLEDGE, FL, 329555325

Plan administrator’s name and address

Administrator’s EIN 593201399
Plan administrator’s name MATRIX COMPOSITES, INC.
Plan administrator’s address 275 BARNES BLVD, ROCKLEDGE, FL, 329555325
Administrator’s telephone number 3216334480

Signature of

Role Plan administrator
Date 2015-08-31
Name of individual signing DANIEL BURDEN
Valid signature Filed with authorized/valid electronic signature
MATRIX COMPOSITES, INC. PROFIT SHARING PLAN 2013 593201399 2014-10-07 MATRIX COMPOSITES, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 339900
Sponsor’s telephone number 3216334480
Plan sponsor’s address 275 BARNES BLVD, ROCKLEDGE, FL, 329555325

Plan administrator’s name and address

Administrator’s EIN 593201399
Plan administrator’s name MATRIX COMPOSITES, INC.
Plan administrator’s address 275 BARNES BLVD, ROCKLEDGE, FL, 329555325
Administrator’s telephone number 3216334480

Signature of

Role Plan administrator
Date 2014-10-07
Name of individual signing DANIEL BURDEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
SEABREEZE CORPORATE SERVICES, LLC Agent

President

Name Role Address
MALKANI, ROBERT B President P.O. BOX 2688, DAYTONA BEACH, FL 32115

Secretary

Name Role Address
MALKANI, ROBERT B Secretary P.O. BOX 2688, DAYTONA BEACH, FL 32115

Treasurer

Name Role Address
MALKANI, ROBERT B Treasurer P.O. BOX 2688, DAYTONA BEACH, FL 32115

Director

Name Role Address
MALKANI, ROBERT B Director P.O. BOX 2688, DAYTONA BEACH, FL 32115

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-16 1925 S. ATLANTIC BLVD., SUITE 1109, DAYTONA BEACH, FL 32118 No data
AMENDMENT 2024-09-16 No data No data
CHANGE OF MAILING ADDRESS 2024-01-03 1925 S. ATLANTIC BLVD., SUITE 1109, DAYTONA BEACH, FL 32118 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 444 Seabreeze Blvd. Suite 900, Daytona Beach, FL 32118 No data
REGISTERED AGENT NAME CHANGED 2024-01-03 Seabreeze Corporate Services, LLC No data
AMENDMENT 2019-07-17 No data No data
AMENDMENT 2018-03-20 No data No data
AMENDMENT 2012-12-26 No data No data
CANCEL ADM DISS/REV 2005-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State