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