Search icon

METRO MARKET TRENDS, INC.

Company Details

Entity Name: METRO MARKET TRENDS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Apr 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 1995 (29 years ago)
Document Number: K83276
FEI/EIN Number 59-2960111
Address: 7801 Deercreek Club Road, Jacksonville, FL 32256
Mail Address: 7801 Deercreek Club Road, Jacksonville, FL 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS, CLYDE W Agent 1869 SOUTH 8TH STREET, FERNANDINA BEACH, FL 32034

Chief Executive Officer

Name Role Address
Jensen, Nicole Chief Executive Officer 616 Falcon Fork Way, St. Johns, FL 32259

Director

Name Role Address
East, Glenn Director 7801 Deercreek Club Rd, Jacksonville, FL 32256
Gonzalez, Mario Director 4540 Southside Blvd, Suite 702 Jacksonville, FL 32216
Wakefield, David Director 8665 Baypine Rd, Suite 120 Jacksonville, FL 32256
Gianos, Edward Director 1805 Blue Spruce Rd, Reno, NV 89511

Treasurer

Name Role Address
LaBlond, Clark Treasurer 6018 San Jose Blvd, Jacksonville, FL 32217

President

Name Role Address
Gregory, Ethan President 1990 Main Street, Sarasota, FL 34236

Vice President

Name Role Address
Braithwaite, Tara Vice President 7741 Point Meadows Dr, Jacksonville, FL 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000131485 MMT ACTIVE 2015-12-29 2025-12-31 No data 7801 DEERCREEK CLUB ROAD, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-07 DAVIS, CLYDE W No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 1869 SOUTH 8TH STREET, FERNANDINA BEACH, FL 32034 No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-06 7801 Deercreek Club Road, Jacksonville, FL 32256 No data
CHANGE OF MAILING ADDRESS 2015-02-06 7801 Deercreek Club Road, Jacksonville, FL 32256 No data
REINSTATEMENT 1995-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-02-15
Reg. Agent Change 2022-02-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State