Entity Name: | METRO TECH SERVICE CORP. |
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: | 27 Feb 1998 (27 years ago) |
Branch of: | METRO TECH SERVICE CORP., ILLINOIS (Company Number CORP_55587132) |
Date of dissolution: | 28 Mar 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Mar 2018 (7 years ago) |
Document Number: | F98000001189 |
FEI/EIN Number |
363659473
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1827 Walden Office Sq, Schaumburg, IL, 60173, US |
Mail Address: | 1827 Walden Office SQ, Suite 304, Schaumburg, IL, 60173, US |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
Powers William | President | 1827 Walden Office Sq, Schaumburg, IL, 60173 |
Loser Paul | Secretary | 1827 Walden Office SQ, Schaumburg, IL, 60173 |
REEDY TOM J | Director | 1827 Walden Office Sq, Schaumburg, IL, 60173 |
Reedy William | Director | 1827 Walden Office Sq, Schaumburg, IL, 60173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2018-03-28 | REGISTERED AGENT REVOKED | - |
WITHDRAWAL | 2018-03-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-01 | 1827 Walden Office Sq, Suite 304, Schaumburg, IL 60173 | - |
CHANGE OF MAILING ADDRESS | 2017-04-01 | 1827 Walden Office Sq, Suite 304, Schaumburg, IL 60173 | - |
CANCEL ADM DISS/REV | 2005-10-17 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2004-05-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 2000-02-01 | - | - |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
Withdrawal | 2018-03-28 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-05-06 |
Reg. Agent Change | 2015-04-01 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-03-19 |
ANNUAL REPORT | 2012-03-16 |
ANNUAL REPORT | 2011-03-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State