Search icon

MATRIX SOUTHEAST, INC.

Company Details

Entity Name: MATRIX SOUTHEAST, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Oct 1993 (31 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P93000076513
FEI/EIN Number 59-3211725
Address: 12024 MASSIVE OAKS CT., JACKSONVILLE, FL 32223
Mail Address: 12024 MASSIVE OAKS CT., JACKSONVILLE, FL 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PATRICK, MARK R Agent 4029 ATLANTIC BLVD., JACKSONVILLE, FL 32207

President

Name Role Address
GREENE, GEORGE K President 4927 BRIGHTON DR, JACKSONVILLE, FL 32217

Director

Name Role Address
GREENE, GEORGE K Director 4927 BRIGHTON DR, JACKSONVILLE, FL 32217
ENGLAND, JAMES Director 12024 MASSIVE OAKS CT., JACKSONVILLE, FL 32223

Secretary

Name Role Address
ENGLAND, JAMES Secretary 12024 MASSIVE OAKS CT., JACKSONVILLE, FL 32223

Treasurer

Name Role Address
ENGLAND, JAMES Treasurer 12024 MASSIVE OAKS CT., JACKSONVILLE, FL 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-09-12 12024 MASSIVE OAKS CT., JACKSONVILLE, FL 32223 No data
CHANGE OF MAILING ADDRESS 2002-09-12 12024 MASSIVE OAKS CT., JACKSONVILLE, FL 32223 No data
REGISTERED AGENT ADDRESS CHANGED 2002-09-12 4029 ATLANTIC BLVD., JACKSONVILLE, FL 32207 No data
REGISTERED AGENT NAME CHANGED 2001-06-22 PATRICK, MARK R No data

Documents

Name Date
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-03-13
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-09-12
ANNUAL REPORT 2001-06-22
ANNUAL REPORT 2000-04-04
ANNUAL REPORT 1999-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State