Entity Name: | METALS TRADING ENTERPRISES CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 11 Jan 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | F07000000202 |
FEI/EIN Number | 562346394 |
Address: | 680 WASHINGTON BOULEVARD, STAMFORD, CT, 06901 |
Mail Address: | 680 WASHINGTON BOULEVARD, STAMFORD, CT, 06901 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
LANDER LLOYD | President | 680 WASHINGTON BOULEVARD, STAMFORD, CT, 06901 |
Name | Role | Address |
---|---|---|
LANDER LLOYD | Chief Executive Officer | 680 WASHINGTON BOULEVARD, STAMFORD, CT, 06901 |
Name | Role | Address |
---|---|---|
LANDER LLOYD | CBD | 680 WASHINGTON BOULEVARD, STAMFORD, CT, 06901 |
Name | Role | Address |
---|---|---|
TSATSKIN MARK | Vice President | 680 WASHINGTON BLVD, STAMFORD, CT, 06901 |
Name | Role | Address |
---|---|---|
TSATSKIN MARK | Director | 680 WASHINGTON BLVD, STAMFORD, CT, 06901 |
CALIA FABIO | Director | 680 WASHINGTON BLVD, STAMFORD, CT, 06901 |
KRIPITSER BORIS | Director | 680 WASHINGTON BLVD, STAMFORD, CT, 06901 |
Name | Role | Address |
---|---|---|
CALIA FABIO | Treasurer | 680 WASHINGTON BLVD, STAMFORD, CT, 06901 |
Name | Role | Address |
---|---|---|
LERNER GARY | Chairman | 680 WASHINGTON BLVD, STAMFORD, CT, 06901 |
Name | Role | Address |
---|---|---|
LERNER GARY | Secretary | 680 WASHINGTON BLVD, STAMFORD, CT, 06901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-12 | 680 WASHINGTON BOULEVARD, STAMFORD, CT 06901 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-12 | 680 WASHINGTON BOULEVARD, STAMFORD, CT 06901 | No data |
REINSTATEMENT | 2010-03-08 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001700450 | TERMINATED | 1000000546279 | MIAMI-DADE | 2013-11-21 | 2023-12-02 | $ 387.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2012-02-16 |
ANNUAL REPORT | 2011-04-27 |
Reinstatement | 2010-03-08 |
Foreign Profit | 2007-01-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State