Entity Name: | METROPLEX CONTROL SYSTEMS, 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: | 25 Oct 1994 (31 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | F94000005525 |
FEI/EIN Number |
742947720
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12903 DELIVERY DRIVE, SAN ANTONIO, TX, 78247 |
Mail Address: | 12903 DELIVERY DRIVE, SAN ANTONIO, TX, 78247 |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
ROGLER ANDREW | Chief Financial Officer | 12903 Delivery Drive, San Antonio, TX, 78247 |
KEPKE MATTHEW | GENE | 12903 Delivery Drive, San Antonio, TX, 78247 |
JOHNS BUDDY | Chief Executive Officer | 12903 Delivery Drive, San Antonio, TX, 78247 |
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000116984 | ARGYLE SECURITY GROUP | EXPIRED | 2016-10-27 | 2021-12-31 | - | 12903 DELIVERY DR., SAN ANTONIO, TX, 78247 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-13 | REGISTERED AGENT SOLUTIONS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-10-08 | 12903 DELIVERY DRIVE, SAN ANTONIO, TX 78247 | - |
CHANGE OF MAILING ADDRESS | 2009-10-08 | 12903 DELIVERY DRIVE, SAN ANTONIO, TX 78247 | - |
CANCEL ADM DISS/REV | 2009-10-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2006-10-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2018-11-21 |
Reg. Agent Change | 2018-11-13 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-04-09 |
Reg. Agent Change | 2011-11-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State