Entity Name: | METRO AUTOMOTIVE PAINT AND SUPPLY CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
METRO AUTOMOTIVE PAINT AND SUPPLY CO. 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: | 25 Apr 1990 (35 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L67915 |
FEI/EIN Number |
650189961
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3491 N.W. 79TH STREET, MIAMI, FL, 33147 |
Mail Address: | 3491 N.W. 79TH STREET, MIAMI, FL, 33147 |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAVO CATALDO | Secretary | 3491 NW 79TH ST, MIAMI, FL |
SAVO ELIZABETH | Treasurer | 3491 NW 79TH ST, MIAMI, FL |
SAVO GINO M | Vice President | 3491 N.W. 79TH STREET, MIAMI, FL |
SAVO CATALDO | Agent | 3491 NW 79 STREET, MIAMI, FL, 33147 |
GIOVANNI D SAVO | President | 3491 NW 79TH ST, MIAMI, FL |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08070900327 | AZZURRI WHOLESALERS | EXPIRED | 2008-03-10 | 2013-12-31 | - | 3491 NORTHWEST 79 STREET, MIAMI, FL, 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2010-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-02-22 | 3491 NW 79 STREET, MIAMI, FL 33147 | - |
REGISTERED AGENT NAME CHANGED | 2000-02-22 | SAVO, CATALDO | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-11-17 | 3491 N.W. 79TH STREET, MIAMI, FL 33147 | - |
CHANGE OF MAILING ADDRESS | 1992-11-17 | 3491 N.W. 79TH STREET, MIAMI, FL 33147 | - |
REINSTATEMENT | 1992-11-17 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000594675 | ACTIVE | 2021-CA-016802-CA-01 | MIAMI DADE CIRCUIT COURT | 2021-08-17 | 2026-11-18 | $205,692.04 | HAMILTON EQUITY GROUP, LLC, PO BOX 250, BUFFALO, NY 14201 |
J17000162844 | ACTIVE | 1000000737751 | MIAMI-DADE | 2017-03-15 | 2027-03-24 | $ 2,046.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001040584 | TERMINATED | 1000000278765 | MIAMI-DADE | 2013-05-28 | 2033-06-07 | $ 459.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001040592 | TERMINATED | 1000000278768 | MIAMI-DADE | 2013-05-28 | 2033-06-07 | $ 1,476.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000058706 | LAPSED | 10-48702 CA 15 | MIAMI-DADE COUNTY | 2011-01-18 | 2016-02-01 | $21,860.79 | SAINT-GOBAIN ABRASIVES, INC., 1 NEW BOND STREET, WORECESTER, MA 01606-2614 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-13 |
ANNUAL REPORT | 2011-04-20 |
REINSTATEMENT | 2010-11-04 |
REINSTATEMENT | 2009-12-01 |
ANNUAL REPORT | 2008-09-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State