Search icon

METROPOLITAN MECHANICAL CONTRACTORS, INC.

Branch

Company Details

Entity Name: METROPOLITAN MECHANICAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 25 Jul 2007 (18 years ago)
Branch of: METROPOLITAN MECHANICAL CONTRACTORS, INC., MINNESOTA (Company Number cf3d38d4-87d4-e011-a886-001ec94ffe7f)
Date of dissolution: 24 Apr 2024 (9 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Apr 2024 (9 months ago)
Document Number: F07000003743
FEI/EIN Number 20-0832303
Address: 1100 Old Hwy 8 NW, New Brighton, MN, 55112, US
Mail Address: 1100 OLD HWY 8 NW, NEW BRIGHTON, MN, 55112, US
Place of Formation: MINNESOTA

Director

Name Role Address
Becker Russell A Director 1100 Old Hwy 8 NW, New Brighton, MN, 55112
Perez Carlos E Director 1100 Old Hwy 8 NW, New Brighton, MN, 55112
Lambert Louis Director 1100 Old Hwy 8 NW, New Brighton, MN, 55112

Treasurer

Name Role Address
Bettmann Kristen Treasurer 1100 Old Hwy 8 NW, New Brighton, MN, 55112

Secretary

Name Role Address
Lambert Louis Secretary 1100 Old Hwy 8 NW, New Brighton, MN, 55112

Assi

Name Role Address
Hlavach Stephen A Assi 1100 Old Hwy 8 NW, New Brighton, MN, 55112

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-04-24 No data No data
CHANGE OF MAILING ADDRESS 2024-04-24 1100 Old Hwy 8 NW, New Brighton, MN 55112 No data
REGISTERED AGENT CHANGED 2024-04-24 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 1100 Old Hwy 8 NW, New Brighton, MN 55112 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000198820 TERMINATED 1000000781918 COLUMBIA 2018-05-17 2038-05-23 $ 5,491.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
WITHDRAWAL 2024-04-24
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-24
AMENDED ANNUAL REPORT 2019-12-09
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State