Search icon

METRO APPRAISAL & ADJUSTING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: METRO APPRAISAL & ADJUSTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METRO APPRAISAL & ADJUSTING SERVICES, 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: 28 Dec 2000 (24 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P00000117626
FEI/EIN Number 593687447

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

Mail Address: 16528 N. DALE MABRY HWY, TAMPA, FL, 33618, US
Address: 1095 E BRANDON BLVD, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESKINE SCOTT President 4303 GLENDON PLACE, VALRICO, FL, 33594
ESKINE MARLENE Secretary 4303 GLENDON PLACE, VALRICO, FL, 33594
SANDERS BRIAN Agent 16528 N. DALE MABRY HWY, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-05-21 SANDERS, BRIAN -
CHANGE OF PRINCIPAL ADDRESS 2015-08-20 1095 E BRANDON BLVD, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2010-02-19 1095 E BRANDON BLVD, BRANDON, FL 33511 -
CANCEL ADM DISS/REV 2008-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-10 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-25 16528 N. DALE MABRY HWY, TAMPA, FL 33618 -

Documents

Name Date
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-17
AMENDED ANNUAL REPORT 2015-08-20
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8880448400 2021-02-14 0455 PPS 1095 E Brandon Blvd, Brandon, FL, 33511-5515
Loan Status Date 2021-03-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39918
Loan Approval Amount (current) 39918
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brandon, HILLSBOROUGH, FL, 33511-5515
Project Congressional District FL-16
Number of Employees 2
NAICS code 524291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40398.11
Forgiveness Paid Date 2022-05-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State