Entity Name: | A METRO MOVING & STORAGE COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 15 Jun 1990 (35 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | L81158 |
FEI/EIN Number | 59-3012434 |
Address: | 6376 GREENLAND RD, #7, JACKSONVILLE, FL 32258 |
Mail Address: | 6376 GREENLAND RD, #7, JACKSONVILLE, FL 32258 |
ZIP code: | 32258 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MERCER, PERRY | Agent | 3466 REMLER DR, JACKSONVILLE, FL 32258 |
Name | Role | Address |
---|---|---|
MERCER, PERRY | President | 3466 REMLER DR, JACKSONVILLE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-05-24 | 6376 GREENLAND RD, #7, JACKSONVILLE, FL 32258 | No data |
CHANGE OF MAILING ADDRESS | 1999-05-24 | 6376 GREENLAND RD, #7, JACKSONVILLE, FL 32258 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-05-24 | 3466 REMLER DR, JACKSONVILLE, FL 32258 | No data |
REGISTERED AGENT NAME CHANGED | 1993-05-01 | MERCER, PERRY | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J01000062717 | LAPSED | 01-06180 CA | 4TH JUDICIAL CRT CT DUVAL CTY | 2001-12-06 | 2006-12-10 | $15,887.67 | RICHARD H MEASE, 8012 HOLLYRIDGE ROAD, JACKSONVILLE FL 32256 |
Name | Date |
---|---|
ANNUAL REPORT | 2001-09-17 |
ANNUAL REPORT | 2000-05-11 |
ANNUAL REPORT | 1999-05-24 |
ANNUAL REPORT | 1998-05-01 |
ANNUAL REPORT | 1997-05-07 |
ANNUAL REPORT | 1996-04-26 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State