Search icon

METRO AUTOMOTIVE PAINT AND SUPPLY CO. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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