Search icon

METROLINA SURPLUS, INC. - Florida Company Profile

Company Details

Entity Name: METROLINA SURPLUS, 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: 18 Oct 1994 (31 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: F94000005404
FEI/EIN Number 561552998

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

Address: 1011 PALMER PLAZA LN., CHARLOTTE, NC, 28211
Mail Address: 1011 PALMER PLAZA LN., CHARLOTTE, NC, 28211
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
MORRIS JAMES T President 1011 PALM PLAZA LN., CHARLOTTE, NC, 28211
MORRIS JAMES T Treasurer 1011 PALM PLAZA LN., CHARLOTTE, NC, 28211
MORRIS JAMES T Director 1011 PALM PLAZA LN., CHARLOTTE, NC, 28211
MORRIS STEPHEN H Secretary 1701 SOUTH BOULEVARD, CHARLOTTE, NC
HIPPS H. DONALD Assistant Secretary 2317 HAYLOFT CIR., CHARLOTTE, NC, 28226
MORRIS JAMES T Agent 6210 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000481422 ACTIVE 1000001002699 ORANGE 2024-07-15 2044-07-31 $ 12,840.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000481414 ACTIVE 1000001002697 ORANGE 2024-07-15 2044-07-31 $ 979.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000362375 TERMINATED 1000000586129 ORANGE 2014-03-10 2034-03-21 $ 350.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001579292 TERMINATED 1000000530334 ORANGE 2013-09-17 2033-10-29 $ 9,121.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000106451 TERMINATED 1000000358405 LEON 2013-01-02 2033-01-16 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12001036162 TERMINATED 1000000405470 ORANGE 2012-11-27 2032-12-19 $ 6,641.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000899495 TERMINATED 1000000405469 LEON 2012-11-19 2032-11-28 $ 450.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000551930 TERMINATED 1000000271772 ORANGE 2012-08-03 2032-08-15 $ 381.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 1996-02-05
ANNUAL REPORT 1995-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3190517303 2020-04-29 0491 PPP 6210 South Orange Blossom Trail, Orlando, FL, 32809
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16700
Loan Approval Amount (current) 16700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32809-2100
Project Congressional District FL-09
Number of Employees 3
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16932.41
Forgiveness Paid Date 2021-09-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State