Search icon

METROPOLITAN MECHANICAL CONTRACTORS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: METROPOLITAN MECHANICAL CONTRACTORS, 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: 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 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Apr 2024 (a year ago)
Document Number: F07000003743
FEI/EIN Number 20-0832303

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

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

Key Officers & Management

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
Bettmann Kristen Treasurer 1100 Old Hwy 8 NW, New Brighton, MN, 55112
Lambert Louis Secretary 1100 Old Hwy 8 NW, New Brighton, MN, 55112
Hlavach Stephen A Assi 1100 Old Hwy 8 NW, New Brighton, MN, 55112

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-04-24 - -
CHANGE OF MAILING ADDRESS 2024-04-24 1100 Old Hwy 8 NW, New Brighton, MN 55112 -
REGISTERED AGENT CHANGED 2024-04-24 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 1100 Old Hwy 8 NW, New Brighton, MN 55112 -

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 Apr 2025

Sources: Florida Department of State