Search icon

METRO SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: METRO SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METRO SERVICES, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Jan 1990 (35 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L43863
FEI/EIN Number 593048292

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

Address: 1321 SUNDIAL POINT, WINTER SPRINGS, FL, 32708
Mail Address: 1321 SUNDIAL POINT, WINTER SPRINGS, FL, 32708
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUTIGLIANO CARLO P President 1321 SUNDIAL POINT, WINTER SPRINGS, FL, 32708
RUTIGLIANO CARLO P Agent 1321 SUNDIAL POINT, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-10-29 - -
REGISTERED AGENT ADDRESS CHANGED 2008-10-29 1321 SUNDIAL POINT, WINTER SPRINGS, FL 32708 -
CHANGE OF PRINCIPAL ADDRESS 2008-10-29 1321 SUNDIAL POINT, WINTER SPRINGS, FL 32708 -
CHANGE OF MAILING ADDRESS 2008-10-29 1321 SUNDIAL POINT, WINTER SPRINGS, FL 32708 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2004-10-10 - -
REGISTERED AGENT NAME CHANGED 2004-10-10 RUTIGLIANO, CARLO PRES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1999-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000733894 (No Image Available) LAPSED 11-CA-381-15G SEMINOLE COUNTY CIRCUIT COURT 2011-11-04 2016-11-08 $1,483,033.47 REGIONS BANK, 525 OKEECHOBEE BOULEVARD, SUITE 700, WEST PALM BEACH, FL 33401

Documents

Name Date
REINSTATEMENT 2008-10-29
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-30
REINSTATEMENT 2004-10-10
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-04-04
ANNUAL REPORT 2000-03-15
REINSTATEMENT 1999-11-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State