Search icon

METRO BUSINESS GROUP, INC. - Florida Company Profile

Company Details

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

METRO BUSINESS GROUP, 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: 14 Jan 1988 (37 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: M64804
FEI/EIN Number 650037846

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

Address: 1071 NW 54TH ST, FORT LAUDERDALE, FL, 33309
Mail Address: PO BOX 693693, MIAMI, FL, 33269-0693
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAVES E. GILBERT J President 1071 NW 54TH STREET, FORT LAUDERDALE, FL, 33309
GRAVES E. GILBERT J Secretary 1071 NW 54TH STREET, FORT LAUDERDALE, FL, 33309
GRAVES E. GILBERT J Treasurer 1071 NW 54TH STREET, FORT LAUDERDALE, FL, 33309
GRAVES E. GILBERT J Director 1071 NW 54TH STREET, FORT LAUDERDALE, FL, 33309
GRAVES LAURYCE Vice President 134 E GOODWYN ST, MEMPHIS, TN, 38111
GRAVES MONISE M Secretary 1071 NW 54TH STREET, FORT LAUDERDALE, FL, 33309
SCHNEIDER JOSEPH L Agent 1720 HARRISON STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2011-07-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-29 1720 HARRISON STREET, SUITE #1820, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2004-04-29 1071 NW 54TH ST, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2001-04-24 SCHNEIDER, JOSEPH L -
CHANGE OF PRINCIPAL ADDRESS 2000-05-10 1071 NW 54TH ST, FORT LAUDERDALE, FL 33309 -
REINSTATEMENT 1990-07-18 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001000180 TERMINATED 1000000109773 26763 0175 2009-02-24 2029-03-25 $ 1,902.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09001059905 TERMINATED 1000000109773 26763 0175 2009-02-24 2029-04-01 $ 1,902.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000702638 TERMINATED 1000000109770 45972 1612 2009-02-10 2029-02-18 $ 642.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-22
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-05-10
ANNUAL REPORT 1999-05-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State