Search icon

METROCHURCH, INC. - Florida Company Profile

Company Details

Entity Name: METROCHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 24 May 1990 (35 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N38340
FEI/EIN Number 650074401

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

Address: 1025 Gateway Blvd., Boynton Beach, FL, 33426, US
Mail Address: 1025 Gateway Blvd., Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERARD RALPH D Director 1025 Gateway Blvd., Boynton Beach, FL, 33426
GERARD JOANNA M Director 1025 Gateway Blvd., Boynton Beach, FL, 33426
DIAZ BLANCA Director 1201 E. HAWKEN WAY, CHANDLER, AZ, 85286
GERARD RALPH D Agent 1025 Gateway Blvd., BOYNTON BEACH, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000117034 CHURCH ON THE WORD EXPIRED 2012-12-06 2017-12-31 - 6586 HYPOLUXO ROAD, SUITE 277, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-20 1025 Gateway Blvd., Ste. 303-359, BOYNTON BEACH, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-20 1025 Gateway Blvd., Ste. 303-359, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2020-06-20 1025 Gateway Blvd., Ste. 303-359, Boynton Beach, FL 33426 -
REGISTERED AGENT NAME CHANGED 2013-04-30 GERARD , RALPH D -
CANCEL ADM DISS/REV 2009-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 1998-04-23 METROCHURCH, INC. -

Documents

Name Date
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State