Search icon

METROPOLITAN HOME LOANS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: METROPOLITAN HOME LOANS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METROPOLITAN HOME LOANS, 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: 12 May 2000 (25 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P00000047745
FEI/EIN Number 651015292

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

Address: 5481 UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33067
Mail Address: 5481 UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33067
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of METROPOLITAN HOME LOANS, INC., ALABAMA 000-930-150 ALABAMA
Headquarter of METROPOLITAN HOME LOANS, INC., MINNESOTA faba573a-8fd4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of METROPOLITAN HOME LOANS, INC., ILLINOIS CORP_65352222 ILLINOIS

Key Officers & Management

Name Role Address
FIELDS MATTHEW President 5481 N. UNIVERSITY DR., CORAL SPRINGS, FL, 33067
FIELDS MATTHEW Director 5481 N. UNIVERSITY DR., CORAL SPRINGS, FL, 33067
FIELDS MATTHEW Treasurer 5481 N. UNIVERSITY DR., CORAL SPRINGS, FL, 33067
BEYER STEPHEN M Agent 555 SOUTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-14 555 SOUTH FEDERAL HIGHWAY, STE 450, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2010-01-19 5481 UNIVERSITY DRIVE, CORAL SPRINGS, FL 33067 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-19 5481 UNIVERSITY DRIVE, CORAL SPRINGS, FL 33067 -
REINSTATEMENT 2010-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2005-02-23 BEYER, STEPHEN M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000536113 LAPSED CACE-11-000240 PALM BEACH 2012-02-13 2017-08-02 $17,996.43 BANK OF AMERICA, N.A., C/O GAMACHE & MYERS, P.C., 1000 CAMERA AVENUE SUITE A, SAINT LOUIS, MO 63126
J09001203289 LAPSED 08-60618 CACE 03 BROWARD CIR. CT. 2009-04-24 2014-05-18 $33,781.09 DELTACOM, INC., 7037 OLD MADISON PIKE, SUITE 400, HUNTSVILLE, AL 35806
J09001155349 LAPSED 08-62345 CACE 09 CIR. CT. 17TH JUD. BROWARD FL 2009-03-24 2014-04-21 $28,263.25 COMPUTERS FOR BUSINESS, INC., A FLORIDA CORPORATION, 2843 PEMBROKE ROAD, HOLLYWOOD, FL 33020
J10000844883 LAPSED 06-035-D2 LEON 2008-07-17 2015-08-17 $41,480.44 DFS, DIVISION OF WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2011-04-14
REINSTATEMENT 2010-01-19
ANNUAL REPORT 2008-04-29
Off/Dir Resignation 2007-10-08
Off/Dir Resignation 2007-07-18
ANNUAL REPORT 2007-02-14
ANNUAL REPORT 2006-05-31
ANNUAL REPORT 2005-02-23
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State