Search icon

METRIC PROPERTY MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: METRIC PROPERTY MANAGEMENT, 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: 15 Dec 1992 (32 years ago)
Date of dissolution: 26 Nov 2008 (16 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Nov 2008 (16 years ago)
Document Number: F92000000986
FEI/EIN Number 943168410

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

Address: 50 CALIFORNIA ST, SUITE 200, SAN FRANCISCO, CA, 94111-4605, US
Mail Address: 50 CALIFORNIA ST, SUITE 200, SAN FRANCISCO, CA, 94111-4605, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HOWERTON HERMAN H. VGCS 50 CALIFORNIA STREET, SAN FRANCISCO, CA, 941114605
FINELLI WILLIAM A Director 300 CAMPUS DR., 3RD FLOOR, FLORHAM PARK, NJ, 07932
FINELLI WILLIAM A Vice President 300 CAMPUS DR., 3RD FLOOR, FLORHAM PARK, NJ, 07932
GAGAN BRIAN President 50 CALIFORNIA STREET, SUITE 200, SAN FRANCISCO, CA, 941114605
WEISS ROBERT Assistant Secretary 50 CALIFORNIA STREET, SUITE 200, SAN FRANCISCO, CA, 941114605
WEISS ROBERT Assistant Vice President 50 CALIFORNIA STREET, SUITE 200, SAN FRANCISCO, CA, 941114605

Events

Event Type Filed Date Value Description
WITHDRAWAL 2008-11-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-26 50 CALIFORNIA ST, SUITE 200, SAN FRANCISCO, CA 94111-4605 -
CHANGE OF MAILING ADDRESS 2007-03-26 50 CALIFORNIA ST, SUITE 200, SAN FRANCISCO, CA 94111-4605 -
NAME CHANGE AMENDMENT 1997-04-24 METRIC PROPERTY MANAGEMENT, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000446329 ACTIVE 1000000311280 LEON 2013-02-13 2033-02-20 $ 349.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2008-11-26
ANNUAL REPORT 2008-02-13
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-05-24
ANNUAL REPORT 2004-02-06
ANNUAL REPORT 2003-09-19
Reg. Agent Change 2003-07-03
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State