METRA ELECTRONICS CORPORATION - Florida Company Profile
Headquarter
Entity Name: | METRA ELECTRONICS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
Address: | 460 WALKER STREET, HOLLY HILL, FL, 32117-2671 |
Mail Address: | 138 LIVE OAK AVENUE, DAYTONA BEACH, FL, 32114 |
Place of Formation: | FLORIDA |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State