Search icon

MATRIX PACKAGING OF FLORIDA, INC. - Florida Company Profile

Company Details

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

MATRIX PACKAGING OF FLORIDA, 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: 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: 07 Jun 1996 (29 years ago)
Date of dissolution: 23 Jan 2009 (16 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 23 Jan 2009 (16 years ago)
Document Number: P96000048781
FEI/EIN Number 650669913

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

Address: 245 BRITANNIA ROAD EAST, MISSISSAUGA, ON, L4Z 4-J3
Mail Address: 245 BRITANNIA ROAD EAST, MISSISSAUGA, ON, L4Z 4-J3
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
MALLOCH GRAEME Vice President 3431 EDMONDSON CT, SARASOTA, FL, 34242
JUDGE PUSHMINDER President 1655 BLTHE RD, MISSISSAUGA, ON, L4H 2C3
SENFT RODERICK Vice President 4310 ROCKRIDGE ROAD, WEST VANCOUVER, BC, V7W 1A7
ROWNTREE DAVID Vice President 1132 HILLSIDE ROAD, WEST VANCOUVER, BC, V7T 1C6
JOHNSTONE TREVOR Vice President 304-545 CLYDE AVENUE, WEST VANCOUVER, BC, V7T 1C6
SEAMAN BRADLEY Vice President 55 SHAWFORD WAY, LAKE FOREST, IL, 60045

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2009-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-14 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2008-01-14 C T CORPORATION SYSTEM -
CANCEL ADM DISS/REV 2006-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-06-23 245 BRITANNIA ROAD EAST, MISSISSAUGA, ON L4Z 4-J3 -
CHANGE OF MAILING ADDRESS 2005-06-23 245 BRITANNIA ROAD EAST, MISSISSAUGA, ON L4Z 4-J3 -

Documents

Name Date
Vol. Diss. of Inactive Corp. 2009-01-23
Reg. Agent Change 2008-01-14
ANNUAL REPORT 2007-01-24
REINSTATEMENT 2006-10-19
ANNUAL REPORT 2005-06-23
ANNUAL REPORT 2004-02-10
ANNUAL REPORT 2003-02-06
ANNUAL REPORT 2002-02-25
ANNUAL REPORT 2001-02-12
ANNUAL REPORT 2000-03-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304957111 0420600 2001-12-03 1130 COMMERCE BLVD. N., SARASOTA, FL, 34243
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2001-12-11
Case Closed 2002-03-07

Related Activity

Type Complaint
Activity Nr 200562577
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 2001-12-31
Abatement Due Date 2002-01-04
Current Penalty 446.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2001-12-31
Abatement Due Date 2002-03-01
Current Penalty 446.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 2001-12-31
Abatement Due Date 2002-01-04
Current Penalty 333.25
Initial Penalty 825.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 G01 I
Issuance Date 2001-12-31
Abatement Due Date 2002-01-04
Current Penalty 333.25
Initial Penalty 825.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2001-12-31
Abatement Due Date 2002-01-04
Current Penalty 333.25
Initial Penalty 825.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01006A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2001-12-31
Abatement Due Date 2002-03-01
Current Penalty 333.25
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01006B
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 2001-12-31
Abatement Due Date 2002-03-01
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2001-12-31
Abatement Due Date 2002-03-01
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State