Search icon

METAL SERVICE CENTER INSTITUTE-FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: METAL SERVICE CENTER INSTITUTE-FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Aug 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 May 2003 (22 years ago)
Document Number: N01000005495
FEI/EIN Number 16-1637687

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

Address: c/o Leslie Newman, 421 80th Avenue North, St. Petersburg, FL, 33702, US
Mail Address: c/o Leslie Newman, 421 80th Avenue North, St. Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Anderson Ruby Director c/o Leslie Newman, St. Petersburg, FL, 33702
Richardson Cordreanne Director 6901 East 6th Avenue, Tampa, FL, 33619
Remsen Mark Director c/o Leslie Newman, St. Petersburg, FL, 33702
shaw thomas Director c/o Leslie Newman, St. Petersburg, FL, 33702
Visel Eric Director c/o Leslie Newman, St. Petersburg, FL, 33702
Pierce Julie Director c/o Leslie Newman, St. Petersburg, FL, 33702
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-21 c/o Leslie Newman, 421 80th Avenue North, St. Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2024-11-21 c/o Leslie Newman, 421 80th Avenue North, St. Petersburg, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-08 C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2015-12-15 C T CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 2003-05-01 METAL SERVICE CENTER INSTITUTE-FLORIDA, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-21
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-08

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
16-1637687 Corporation Unconditional Exemption 4221 W BOY SCOUT BLVD STE 600, TAMPA, FL, 33607-5760 2003-02
In Care of Name % GRACE W COX
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name -

Form 990-N (e-Postcard)

Organization Name METAL SERVICE CTR INST-FLORIDA INC
EIN 16-1637687
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4221 W BOY SCOUT BLVD STE 600, TAMPA, FL, 33607, US
Principal Officer's Name JULIE PIERCE
Principal Officer's Address 4221 W BOY SCOUT BLVD STE 600, TAMPA, FL, 33607, US
Organization Name METAL SERVICE CTR INST-FLORIDA INC
EIN 16-1637687
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4221 W BOY SCOUT BLVD STE 600, TAMPA, FL, 33607, US
Principal Officer's Name JULIE PIERCE
Principal Officer's Address 4221 W BOY SCOUT BLVD STE 600, TAMPA, FL, 33607, US
Organization Name METAL SERVICE CTR INST-FLORIDA INC
EIN 16-1637687
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4221 W BOY SCOUT BLVD STE 600, TAMPA, FL, 33607, US
Principal Officer's Name JULIE PIERCE
Principal Officer's Address 4221 W BOY SCOUT BLVD STE 600, TAMPA, FL, 33607, US
Organization Name METAL SERVICE CTR INST-FLORIDA INC
EIN 16-1637687
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4221 W BOY SCOUT BLVD STE 600, TAMPA, FL, 33607, US
Principal Officer's Name JULIE PIERCE
Principal Officer's Address 4221 W BOY SCOUT BLVD STE 600, TAMPA, FL, 33607, US
Organization Name METAL SERVICE CTR INST-FLORIDA INC
EIN 16-1637687
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4221 W BOY SCOUT BLVD STE 600, TAMPA, FL, 33607, US
Principal Officer's Name RICK J MINNITI
Principal Officer's Address 4221 W BOY SCOUT BLVD STE 600, TAMPA, FL, 33607, US
Organization Name METAL SERVICE CENTER INSTITUTE- FLORIDA INC
EIN 16-1637687
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4221 W Boy Scout Blvd Ste 600, Tampa, FL, 33609, US
Principal Officer's Name Michael Brown
Principal Officer's Address 5208 24th Ave S, Tampa, FL, 33619, US
Organization Name METAL SERVICE CENTER INSTITUTE- FLORIDA INC
EIN 16-1637687
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2000 Windwood Lane, Lakeland, FL, 33813, US
Principal Officer's Name Paul Pickett
Principal Officer's Address 4221 W Boy Scout Blvd Ste 600, Tampa, FL, 33607, US
Organization Name METAL SERVICE CENTER INSTITUTE- FLORIDA INC
EIN 16-1637687
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2000 Windwood Lane, Lakeland, FL, 33813, US
Principal Officer's Name Paul Pickett
Principal Officer's Address 4221 W Boy Scout Blvd Ste 600, Tampa, FL, 33607, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name METAL SERVICE CTR INST-FLORIDA INC
EIN 16-1637687
Tax Period 201812
Filing Type E
Return Type 990EO
File View File
Organization Name METAL SERVICE CTR INST-FLORIDA INC
EIN 16-1637687
Tax Period 201712
Filing Type E
Return Type 990EO
File View File
Organization Name METAL SERVICE CTR INST-FLORIDA INC
EIN 16-1637687
Tax Period 201612
Filing Type E
Return Type 990EO
File View File
Organization Name METAL SERVICE CTR INST-FLORIDA INC
EIN 16-1637687
Tax Period 201512
Filing Type E
Return Type 990EO
File View File

Date of last update: 02 Apr 2025

Sources: Florida Department of State