Search icon

METRIC, INC. - Florida Company Profile

Company Details

Entity Name: METRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METRIC, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 16 Feb 1982 (43 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: F67445
FEI/EIN Number 592165442

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

Address: 6608 S WESTSHORE BLVD, TAMPA, FL, 33616, US
Mail Address: 6608 S WESTSHORE BLVD, TAMPA, FL, 33616, US
ZIP code: 33616
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NYLUND, JAN O Vice President 6608 SOUTH WESTSHORE BLVD, TAMPA, FL, 33616
NYLUND, JAN O Secretary 6608 SOUTH WESTSHORE BLVD, TAMPA, FL, 33616
NYLUND, JAN O. Agent 6608 SOUTH WESTSHORE BLVD, TAMPA, FL, 33616
NYLUND, JAN O President 6608 SOUTH WESTSHORE BLVD, TAMPA, FL, 33616

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 1999-05-03 6608 SOUTH WESTSHORE BLVD, TAMPA, FL 33616 -
CHANGE OF PRINCIPAL ADDRESS 1998-01-22 6608 S WESTSHORE BLVD, TAMPA, FL 33616 -
CHANGE OF MAILING ADDRESS 1998-01-22 6608 S WESTSHORE BLVD, TAMPA, FL 33616 -
REINSTATEMENT 1997-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1987-07-21 NYLUND, JAN O. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001007437 ACTIVE 1000000407344 HILLSBOROU 2012-12-07 2032-12-14 $ 673.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J05900001284 LAPSED 04-5609 CIR CRT HILLSBOROUGH CO FL 2005-01-05 2010-01-18 $23129.63 CARLTON FIELDS, P.A., 4221 W. BOY SCOUT BLVD., TAMPA, FL 33607
J04000127191 LAPSED 1000000007674 14325 01668 2004-10-19 2024-11-17 $ 1,425.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000048121 ACTIVE 1000000007675 HILLSBOROU 2004-10-19 2030-02-14 $ 27,282.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-05-03
ANNUAL REPORT 1998-01-22
REINSTATEMENT 1997-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State