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 |
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 |
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 | - |
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 Apr 2025
Sources: Florida Department of State