Search icon

METROPLEX BUILDERS INC. - Florida Company Profile

Company Details

Entity Name: METROPLEX BUILDERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METROPLEX BUILDERS 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 Mar 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P01000033155
FEI/EIN Number 753014524

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

Address: 1639 RIDGEWOOD ST, CLEARWATER, FL, 33755
Mail Address: 1639 RIDGEWOOD ST, CLEARWATER, FL, 33755
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS MICHAEL President 1639 RIDGEWOOD ST, CLEARWATER, FL, 33755
WILLIAMS MICHAEL Agent 1639 RIDGEWOOD ST, CLEARWATER, FL, 33755

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000054281 FORTUNEFI PRODUCTIONS EXPIRED 2010-06-11 2015-12-31 - 354 W LAKEVIEW AVE, EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-03-31 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-31 1639 RIDGEWOOD ST, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2009-03-31 1639 RIDGEWOOD ST, CLEARWATER, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-31 1639 RIDGEWOOD ST, CLEARWATER, FL 33755 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2007-06-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000058250 LAPSED 09-7722 CO-42 PINELLAS COUNTY COURT 2011-01-25 2016-02-01 $13,417.24 CITIZENS PROPERTY INSURANCE CORPORATION, C/O WILLIAM M. LINDEMAN, P.A., POST OFFICE BOX 3506, ORLANDO, FL 32802
J08900002902 LAPSED 05-6722-0113 CIR CRT PINELLAS 2007-12-18 2013-02-22 $9359.02 BRADCO SUPPLY CORPORATION, 5420 59 STREET NO, TAMPA, FL 33610
J06900013868 LAPSED 06-CC-751 CTY CRT ORANGE CTY FL 2006-08-23 2011-09-19 $6190.00 SHELLEY'S SEPTIC TANKS, INC., PO BOX 249, ZELLWOOD, FL 32798
J04900010603 LAPSED 04-CC327 CO CRT ORANGE COUNTY FL 2004-04-15 2009-04-26 $8708.63 84 LUMBER, LP, 1019 ROUTE 519, EIGHTY FOUR, PA 15330

Documents

Name Date
REINSTATEMENT 2009-03-31
REINSTATEMENT 2007-11-08
REINSTATEMENT 2007-06-25
REINSTATEMENT 2004-10-20
ANNUAL REPORT 2003-09-10
ANNUAL REPORT 2002-05-06
Domestic Profit 2001-03-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State