Search icon

MICHAEL METZLER, C.P.A., P.A. - Florida Company Profile

Company Details

Entity Name: MICHAEL METZLER, C.P.A., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL METZLER, C.P.A., P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 05 Nov 1987 (37 years ago)
Document Number: K01131
FEI/EIN Number 592855231

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

Address: 2630 NW 41ST ST., BLDG. A, GAINESVILLE, FL, 32606
Mail Address: PO BOX 357295, GAINESVILLE, FL, 32635
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
METZLER, MICHAEL Agent 16415 NW 94th Ave, ALACHUA, FL, 32615
METZLER MICHAEL K Director 16415 NW 94th Avenue, Alachua, FL, 32615
METZLER DONNA Secretary 16415 NW 94th Avenue, Alachua, FL, 32615

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 16415 NW 94th Ave, ALACHUA, FL 32615 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-16 2630 NW 41ST ST., BLDG. A, GAINESVILLE, FL 32606 -
CHANGE OF MAILING ADDRESS 2000-05-18 2630 NW 41ST ST., BLDG. A, GAINESVILLE, FL 32606 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State