Entity Name: | METRO MACHINE CORP. (VA) |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Nov 1996 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Dec 2014 (10 years ago) |
Document Number: | F96000006114 |
FEI/EIN Number |
54-1147000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 Ligon Street, Norfolk, VA, 23523-1000, US |
Mail Address: | P.O. Box 1860, Norfolk, VA, 23501-1860, US |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Smith Robert E | Director | 200 Ligon Street, Norfolk, VA, 235231000 |
Smith Robert E | Chairman | 200 Ligon Street, Norfolk, VA, 235231000 |
Burke Debora A | Director | 200 Ligon Street, Norfolk, VA, 235231000 |
Burke Debora A | Vice President | 200 Ligon Street, Norfolk, VA, 235231000 |
Carver David J | Director | 200 Ligon Street, Norfolk, VA, 235231000 |
Carver David E | President | 200 Ligon Street, Norfolk, VA, 235231000 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000005254 | GENERAL DYNAMICS NASSCO-MAYPORT | EXPIRED | 2015-01-15 | 2020-12-31 | - | 200 LIGON ST, NORFOLK, VA, 23523 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-22 | 200 Ligon Street, Norfolk, VA 23523-1000 | - |
CHANGE OF MAILING ADDRESS | 2024-04-22 | 200 Ligon Street, Norfolk, VA 23523-1000 | - |
REINSTATEMENT | 2014-12-18 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State