Search icon

METAL SERVICE CENTER INSTITUTE-FLORIDA, INC.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

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

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 No data
CHANGE OF MAILING ADDRESS 2024-11-21 c/o Leslie Newman, 421 80th Avenue North, St. Petersburg, FL 33702 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-08 C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2015-12-15 C T CORPORATION SYSTEM No data
NAME CHANGE AMENDMENT 2003-05-01 METAL SERVICE CENTER INSTITUTE-FLORIDA, INC. No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State