Search icon

METROFLOR CORP.

Company Details

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

Chairman

Name Role Address
STONE NORMAN Chairman 2 RYE RIDGE PLACE, HARRISON, NY, 10528

Director

Name Role Address
REINER ALISSA Director 1220 PARK AVE, NEW YORK, NY, 10128
STONE HARLAN Director 1 TOWER DRIVE, WESTON, CT, 06856

Secretary

Name Role Address
REINER ALISSA Secretary 1220 PARK AVE, NEW YORK, NY, 10128

Treasurer

Name Role Address
STONE HARLAN Treasurer 1 TOWER DRIVE, WESTON, CT, 06856

Events

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

Documents

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