Search icon

METRIX SOUTH, INC. - Florida Company Profile

Company Details

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

METRIX SOUTH, 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: 07 May 1982 (43 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: F80389
FEI/EIN Number 592204254

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

Mail Address: P.O. BOX 18036, HAUPPAUGE, NY, 11788-8836, US
Address: 6501 NE 12TH AVENUE, FT. LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIRNHOLZ MICHAEL B Manager 6501 NE 12TH ST, FT LAUDERDALE, FL, 33309
PACE MICHAEL Chairman 150 WIRELESS BLVD, HAUPPAUGE, NY, 11788
PACE MICHAEL Director 150 WIRELESS BLVD, HAUPPAUGE, NY, 11788
ROTHENBERG HOWARD Treasurer 150 WIRELESS BLVDF, HAUPPAUGE, FL, 11788
HEINEN EDWIN Chief Financial Officer 150 WIRELESS BLVD, HAUPPAUGE, NY, 11788
HANDREKE PATRICK Director 150 WIRELESS BLVD, HAUPPAUGE, NY, 11788
BURNS RICHARD B Secretary 220 E 42ND ST STE 3000, NEW YORK, NY, 10017
BURNS RICHARD B Director 220 E 42ND ST STE 3000, NEW YORK, NY, 10017
UNITED CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF MAILING ADDRESS 1999-03-30 6501 NE 12TH AVENUE, FT. LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 1992-07-10 6501 NE 12TH AVENUE, FT. LAUDERDALE, FL 33309 -
AMENDMENT 1989-12-01 - -

Documents

Name Date
Reg. Agent Resignation 2004-10-15
ANNUAL REPORT 1999-03-30
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State