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 (3 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 Company Name Company Number State
Headquarter of METRA ELECTRONICS CORPORATION, KENTUCKY 0493155 KENTUCKY
Headquarter of METRA ELECTRONICS CORPORATION, KENTUCKY 0555351 KENTUCKY
Headquarter of METRA ELECTRONICS CORPORATION, KENTUCKY 0786133 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 Nr Report ID Date Opened Site Address
340530518 0419700 2015-04-08 460 WALKER STREET, HOLLY HILL, FL, 32117
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-04-08
Emphasis P: AMPUTATE, N: AMPUTATE
Case Closed 2015-04-10
311817233 0419700 2008-08-19 460 WALKER STREET, HOLLY HILL, FL, 32117
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-08-19
Emphasis S: POWERED IND VEHICLE, N: DUSTEXPL, S: ELECTRICAL, S: NOISE
Case Closed 2008-09-11
306749334 419700 2004-02-23 460 WALKER STREET, HOLLY HILL, FL, 32117
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-02-23
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2004-03-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2004-03-03
Abatement Due Date 2004-03-15
Current Penalty 975.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
FTA Current Penalty 0.0
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 2004-03-03
Abatement Due Date 2004-03-15
Current Penalty 975.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
FTA Current Penalty 0.0
301026159 0419700 1999-01-15 460 WALKER STREET, HOLLY HILL, FL, 32117
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-01-15
Emphasis N: GSINTARG, N: PWRPRESS, S: AMPUTATIONS
Case Closed 1999-03-06

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1999-03-09
Abatement Due Date 1999-03-12
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1999-03-09
Abatement Due Date 1999-03-12
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 D03 II
Issuance Date 1999-03-09
Abatement Due Date 1999-03-12
Nr Instances 2
Nr Exposed 2
Gravity 01
18004473 0419700 1996-02-06 460 WALKER STREET, HOLLY HILL, FL, 32117
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1996-02-07
Case Closed 1996-03-28

Related Activity

Type Complaint
Activity Nr 76806785
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1996-02-21
Abatement Due Date 1996-02-26
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100095 G01
Issuance Date 1996-02-21
Abatement Due Date 1996-03-25
Current Penalty 1400.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100147 C04 II
Issuance Date 1996-02-21
Abatement Due Date 1996-03-25
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100147 D04 I
Issuance Date 1996-02-21
Abatement Due Date 1996-03-25
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1996-02-21
Abatement Due Date 1996-03-25
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1996-02-21
Abatement Due Date 1996-02-26
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 2
Nr Exposed 46
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1996-02-21
Abatement Due Date 1996-02-26
Nr Instances 2
Nr Exposed 46
Gravity 03
Citation ID 01005C
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 1996-02-21
Abatement Due Date 1996-02-26
Nr Instances 1
Nr Exposed 46
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1996-02-21
Abatement Due Date 1996-03-25
Nr Instances 1
Nr Exposed 46
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1996-02-21
Abatement Due Date 1996-03-25
Nr Instances 2
Nr Exposed 46
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1996-02-21
Abatement Due Date 1996-03-25
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7522867200 2020-04-28 0491 PPP 460 WALKER ST, HOLLY HILL, FL, 32117
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4224057.5
Loan Approval Amount (current) 4224057.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLY HILL, VOLUSIA, FL, 32117-0001
Project Congressional District FL-06
Number of Employees 325
NAICS code 334419
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4267706.09
Forgiveness Paid Date 2021-05-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State