MET-PRO SUPPLY, INC. - Florida Company Profile

Entity Name: | MET-PRO SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Jan 1990 (36 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 Jan 2006 (19 years ago) |
Document Number: | L40309 |
FEI/EIN Number | 592989453 |
Address: | 303 N Warnell St, Plant City, FL, 33563, US |
Mail Address: | PO Box 309, Monticello, MS, 39654, US |
ZIP code: | 33563 |
City: | Plant City |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAZEN JAY T | President | 1640 LAKEWOOD DR, LAKELAND, FL, 33813 |
WELLS JULIE | Vice President | 1500 Highway 43, Silver Creek, MS, 39663 |
Peaslee Read | Agent | 303 N Warnell Street, Plant City, FL, 33563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-21 | 303 N Warnell St, Plant City, FL 33563 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-06 | 303 N Warnell St, Plant City, FL 33563 | - |
REGISTERED AGENT NAME CHANGED | 2024-05-06 | Peaslee, Read | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-06 | 303 N Warnell Street, Plant City, FL 33563 | - |
NAME CHANGE AMENDMENT | 2006-01-27 | MET-PRO SUPPLY, INC. | - |
CANCEL ADM DISS/REV | 2005-07-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-05-06 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-02 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State