Search icon

METALS TRADING ENTERPRISES CORP.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
LANDER LLOYD President 680 WASHINGTON BOULEVARD, STAMFORD, CT, 06901

Chief Executive Officer

Name Role Address
LANDER LLOYD Chief Executive Officer 680 WASHINGTON BOULEVARD, STAMFORD, CT, 06901

CBD

Name Role Address
LANDER LLOYD CBD 680 WASHINGTON BOULEVARD, STAMFORD, CT, 06901

Vice President

Name Role Address
TSATSKIN MARK Vice President 680 WASHINGTON BLVD, STAMFORD, CT, 06901

Director

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

Treasurer

Name Role Address
CALIA FABIO Treasurer 680 WASHINGTON BLVD, STAMFORD, CT, 06901

Chairman

Name Role Address
LERNER GARY Chairman 680 WASHINGTON BLVD, STAMFORD, CT, 06901

Secretary

Name Role Address
LERNER GARY Secretary 680 WASHINGTON BLVD, STAMFORD, CT, 06901

Events

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

Debts

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

Documents

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