Search icon

METRA ELECTRONICS CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: METRA ELECTRONICS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METRA ELECTRONICS CORPORATION 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: 25 Jan 1989 (36 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 02 Nov 2021 (4 years ago)
Document Number: K60808
FEI/EIN Number 593087637

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

Address: 460 WALKER STREET, HOLLY HILL, FL, 32117-2671
Mail Address: 138 LIVE OAK AVENUE, DAYTONA BEACH, FL, 32114
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
0493155
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0555351
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0786133
State:
KENTUCKY

Key Officers & Management

Name Role Address
JONES, WILLIAM H. JR Treasurer 460 WALKER STREET, HOLLY HILL, FL, 321172671
JONES, WILLIAM H. JR Director 460 WALKER STREET, HOLLY HILL, FL, 321172671
JONES, WILLIAM H. JR President 460 WALKER STREET, HOLLY HILL, FL, 321172671
EBBETS CHOBEE Agent 138 LIVE OAK AVE., DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-11-02 460 WALKER STREET, HOLLY HILL, FL 32117-2671 -
AMENDED AND RESTATEDARTICLES 2021-11-02 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-10 138 LIVE OAK AVE., DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 2002-05-10 EBBETS, CHOBEE -
REINSTATEMENT 1992-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
AMENDMENT 1991-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 1991-06-21 460 WALKER STREET, HOLLY HILL, FL 32117-2671 -
EVENT CONVERTED TO NOTES 1991-03-29 - -
NAME CHANGE AMENDMENT 1991-03-29 METRA ELECTRONICS CORPORATION -

Court Cases

Title Case Number Docket Date Status
METRA ELECTRONICS CORPORATION VS AAMP OF FLORIDA, INC., D/B/A AAMP OF AMERICA 5D2021-0330 2021-02-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-30534-CICI

Parties

Name METRA ELECTRONICS CORPORATION
Role Appellant
Status Active
Representations William D. Horgan, John Wiley Horton
Name AAMP of America
Role Appellee
Status Active
Name AAMP OF FLORIDA, INC.
Role Appellee
Status Active
Representations Marie A. Borland, Kristina A. Gandre, Dennis Waggoner
Name Hon. Michael S. Orfinger
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AAMP of Florida, Inc.
Docket Date 2021-04-08
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AE W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
Docket Date 2021-03-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Metra Electronics Corporation
Docket Date 2021-02-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SEE AMENDED MOTION
On Behalf Of Metra Electronics Corporation
Docket Date 2021-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 3/15
Docket Date 2022-01-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-12-10
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2021-07-15
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2021-07-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ NONFINAL APPEAL - OA DISPENSED WITH
On Behalf Of AAMP of Florida, Inc.
Docket Date 2021-07-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Metra Electronics Corporation
Docket Date 2021-06-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Metra Electronics Corporation
Docket Date 2021-06-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 7/2
Docket Date 2021-04-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 4/8 ORDER
On Behalf Of AAMP of Florida, Inc.
Docket Date 2021-02-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-02-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Metra Electronics Corporation
Docket Date 2021-02-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AAMP of Florida, Inc.
Docket Date 2021-02-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-05
Amended and Restated Articles 2021-11-02
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-10

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-04-08
Type:
Planned
Address:
460 WALKER STREET, HOLLY HILL, FL, 32117
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-08-19
Type:
Planned
Address:
460 WALKER STREET, HOLLY HILL, FL, 32117
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-02-23
Type:
Planned
Address:
460 WALKER STREET, HOLLY HILL, FL, 32117
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-01-15
Type:
Planned
Address:
460 WALKER STREET, HOLLY HILL, FL, 32117
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-02-06
Type:
Complaint
Address:
460 WALKER STREET, HOLLY HILL, FL, 32117
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4224057.5
Current Approval Amount:
4224057.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4267706.09

Date of last update: 03 Jun 2025

Sources: Florida Department of State