Search icon

METRO DATA, INC. - Florida Company Profile

Company Details

Entity Name: METRO DATA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 11 Jul 2000 (25 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: F00000003861
FEI/EIN Number 383023966

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

Address: 701 MINNESOTA RD, TROY, MI, 48083
Mail Address: 701 MINNESOTA RD, TROY, MI, 48083
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
NIESWAND BLAKE President 1057 BLUE RIDGE CIRCLE, CLARKSTON, MI, 48348
NIESWAND BLAKE Agent 5513 N. ANDERSON RD, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-01-30 701 MINNESOTA RD, TROY, MI 48083 -
CHANGE OF MAILING ADDRESS 2002-01-30 701 MINNESOTA RD, TROY, MI 48083 -
REGISTERED AGENT ADDRESS CHANGED 2002-01-30 5513 N. ANDERSON RD, TAMPA, FL 33614 -

Court Cases

Title Case Number Docket Date Status
MICHAEL MONOLT, D/B/A ALPINE LIQUOR, INC. VS METRO DATA, INC. 2D2016-1263 2016-03-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-6793

Parties

Name ALPINE LIQUOR INC
Role Appellant
Status Active
Name MICHAEL MONOLT
Role Appellant
Status Active
Representations J. STANFORD LIFSEY, ESQ.
Name METRO DATA, INC.
Role Appellee
Status Active
Representations JONATHON W. BAKER, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-10-19
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2016-05-20
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE OF APPELLANT'S PETITION FOR WRIT OFCERTIORARI
On Behalf Of MICHAEL MONOLT
Docket Date 2016-05-10
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE
On Behalf Of METRO DATA, INC.
Docket Date 2016-05-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of METRO DATA, INC.
Docket Date 2016-04-18
Type Order
Subtype Order to Respond to Petition
Description certiorari response
Docket Date 2016-04-13
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT ~ NOTICE OF FILING SUPPLEMENT TO APPENDIX FOR PETITION FOR WRIT OF CERTIORARI
On Behalf Of MICHAEL MONOLT
Docket Date 2016-04-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 10 days from the date of this order, petitioner shall supplement his appendix with his motion for rehearing filed in the circuit court appellate proceeding.
Docket Date 2016-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-03-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-03-23
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MICHAEL MONOLT
Docket Date 2016-03-23
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT

Documents

Name Date
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-06-15
Foreign Profit 2000-07-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State