Entity Name: | MATREX CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Oct 1999 (25 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 21 Mar 2001 (24 years ago) |
Document Number: | P99000093608 |
FEI/EIN Number | NOT APPLICABLE |
Mail Address: | 3641 WEST HWY 316, REDDICK, FL, 32686, US |
Address: | 3641 West Hwy 316, Reddick, FL, 32686, US |
ZIP code: | 32686 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRAWFORD OLIVIA L | Agent | 3641 W. HWY. 316, REDDICK, FL, 326863376 |
Name | Role | Address |
---|---|---|
CRAWFORD OLIVIA L | Director | 3641 W. HWY. 316, REDDICK, FL, 326863376 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-28 | 3641 West Hwy 316, Reddick, FL 32686 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-28 | 3641 West Hwy 316, Reddick, FL 32686 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-22 | 3641 W. HWY. 316, REDDICK, FL 32686-3376 | No data |
AMENDMENT AND NAME CHANGE | 2001-03-21 | MATREX CORPORATION | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State