Entity Name: | METROFLOR CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 20 Jul 2009 (16 years ago) |
Date of dissolution: | 28 Jul 2014 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Jul 2014 (11 years ago) |
Document Number: | F09000002899 |
FEI/EIN Number | 202032995 |
Mail Address: | 15 OAKWOOD AVE, NORWALK, CT, 06850 |
Address: | 6590 WEST ROGERS CIR, BOCA RATON, FL, 33487 |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
STONE NORMAN | Chairman | 2 RYE RIDGE PLACE, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
REINER ALISSA | Director | 1220 PARK AVE, NEW YORK, NY, 10128 |
STONE HARLAN | Director | 1 TOWER DRIVE, WESTON, CT, 06856 |
Name | Role | Address |
---|---|---|
REINER ALISSA | Secretary | 1220 PARK AVE, NEW YORK, NY, 10128 |
Name | Role | Address |
---|---|---|
STONE HARLAN | Treasurer | 1 TOWER DRIVE, WESTON, CT, 06856 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-07-28 | No data | No data |
REGISTERED AGENT CHANGED | 2014-07-28 | REGISTERED AGENT REVOKED | No data |
CHANGE OF MAILING ADDRESS | 2012-04-12 | 6590 WEST ROGERS CIR, BOCA RATON, FL 33487 | No data |
REINSTATEMENT | 2010-10-13 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2014-07-28 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-04-18 |
REINSTATEMENT | 2010-10-13 |
Foreign Profit | 2009-07-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State