Search icon

METAL PRECISION INC. - Florida Company Profile

Company Details

Entity Name: METAL PRECISION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METAL PRECISION 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: 23 Aug 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: P00000081424
FEI/EIN Number 651043384

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

Address: 11244 NW S RIVER DR, MEDLEY, FL, 33178
Mail Address: 11244 NW S RIVER DR, MEDLEY, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDERON-HERNADEZ MANUEL President 16817 SW 146TH CT, MIAMI, FL, 33177
CALDERON CLARA I Vice President 11208 MW SPITJ ROVER DR, MEDLEY, FL, 33178
CALDERON-HERNANDEZ MANUEL Agent 16817 SW 146 CT, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 11244 NW S RIVER DR, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2010-04-28 11244 NW S RIVER DR, MEDLEY, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-19 16817 SW 146 CT, MIAMI, FL 33177 -
AMENDMENT 2006-08-31 - -
CANCEL ADM DISS/REV 2004-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2001-01-27 CALDERON-HERNANDEZ, MANUEL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000118662 TERMINATED 1000000391234 MIAMI-DADE 2013-01-07 2023-01-16 $ 436.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000675731 TERMINATED 1000000235690 DADE 2011-10-04 2031-10-12 $ 1,264.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000675749 TERMINATED 1000000235691 DADE 2011-10-04 2021-10-12 $ 672.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-03-19
Amendment 2006-08-31
ANNUAL REPORT 2006-03-21
ANNUAL REPORT 2005-03-23
REINSTATEMENT 2004-04-26
ANNUAL REPORT 2001-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State