Search icon

METZ BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: METZ BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METZ BUILDERS, 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: 20 Mar 1978 (47 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: 562443
FEI/EIN Number 591812892

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

Address: 9880-2 SAN JOSE BLVD., JACKSONVILLE, FL, 32257
Mail Address: 1844 ORANGE COVE RD., ST JOHNS, FL, 32259
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON M. METZ, JR. Agent 1844 ORANGE COVE RD., ST JOHNS, FL, 32259
GORDON M. METZ, JR. President 1844 ORANGE COVE RD., ST JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-15 9880-2 SAN JOSE BLVD., JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2011-03-15 9880-2 SAN JOSE BLVD., JACKSONVILLE, FL 32257 -
REGISTERED AGENT NAME CHANGED 2011-03-15 GORDON M. METZ, JR. -
REGISTERED AGENT ADDRESS CHANGED 2011-03-15 1844 ORANGE COVE RD., ST JOHNS, FL 32259 -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-01-10
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-01-20

Date of last update: 02 May 2025

Sources: Florida Department of State