Search icon

METALS OF ART, INCORPORATED - Florida Company Profile

Company Details

Entity Name: METALS OF ART, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METALS OF ART, INCORPORATED 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: 26 Apr 1988 (37 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: M78940
FEI/EIN Number 592884214

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

Address: 3217 WHITE DOVE LN, KISSIMMEE, FL, 34746, US
Mail Address: 3217 WHITE DOVE LN, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ JAIME Director 5300 HAWK DR., KISSIMMEE, FL, 34746
RUIZ JAIME Agent 5300 HAWK DR., KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-04 3217 WHITE DOVE LN, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2008-03-04 3217 WHITE DOVE LN, KISSIMMEE, FL 34746 -
CANCEL ADM DISS/REV 2005-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 1996-04-12 5300 HAWK DR., KISSIMMEE, FL 34746 -
REGISTERED AGENT NAME CHANGED 1993-06-03 RUIZ, JAIME -

Documents

Name Date
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-03-04
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-08-08
REINSTATEMENT 2005-10-12
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-04-04
ANNUAL REPORT 2002-09-02
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-03-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State