Entity Name: | METZGER AND WELLISCH, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
METZGER AND WELLISCH, P.A. 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 Dec 1971 (53 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | 603276 |
FEI/EIN Number |
591371264
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11875 S.W. 73 Avenue, MIAMI, FL, 33156, US |
Mail Address: | 11875 S. W. 73 Avenue, MIAMI, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
METZGER, URSULA | President | 11875 S. W. 73 Avenue, MIAMI,, FL, 33156 |
METZGER, URSULA | Agent | 11875 S. W. 73 Avenue, MIAMI, FL, 33156 |
METZGER, URSULA | Director | 11875 S. W. 73 Avenue, MIAMI,, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-23 | 11875 S.W. 73 Avenue, MIAMI, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-23 | 11875 S. W. 73 Avenue, MIAMI, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2013-04-23 | 11875 S.W. 73 Avenue, MIAMI, FL 33156 | - |
REINSTATEMENT | 2010-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 1989-02-22 | METZGER, URSULA | - |
NAME CHANGE AMENDMENT | 1988-12-21 | METZGER AND WELLISCH, P.A. | - |
NAME CHANGE AMENDMENT | 1981-01-27 | METZGER, WELLISCH AND PLUNKETT, P.A. | - |
NAME CHANGE AMENDMENT | 1977-06-01 | METZGER, WELLISCH AND LEONE, P.A. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000723848 | TERMINATED | 1000000176139 | DADE | 2010-06-10 | 2030-07-07 | $ 480.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J09000138023 | TERMINATED | 1000000091715 | 26569 3179 | 2008-09-16 | 2029-01-22 | $ 1,900.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J09000374412 | TERMINATED | 1000000091715 | 26569 3179 | 2008-09-16 | 2029-01-28 | $ 1,900.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-02-21 |
ANNUAL REPORT | 2011-04-18 |
REINSTATEMENT | 2010-09-28 |
ANNUAL REPORT | 2009-02-16 |
ANNUAL REPORT | 2008-03-17 |
ANNUAL REPORT | 2007-03-14 |
ANNUAL REPORT | 2006-01-27 |
ANNUAL REPORT | 2005-02-17 |
ANNUAL REPORT | 2004-01-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State