Search icon

METAL CONSTRUCTION TECHNOLOGIES, CO. - Florida Company Profile

Company Details

Entity Name: METAL CONSTRUCTION TECHNOLOGIES, CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METAL CONSTRUCTION TECHNOLOGIES, CO. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Apr 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2022 (3 years ago)
Document Number: P01000040167
FEI/EIN Number 84-1381584

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

Address: 111 James St, Brandon, FL, 33510, US
Mail Address: 111 James St, Brandon, FL, 33510, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLAGG SHERIE A Director 111 James St, Brandon, FL, 33510
FLAGG REGINALD W Officer 111 James St, Brandon, FL, 33510
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 2022-10-11 INCORP SERVICES, INC. -
REINSTATEMENT 2022-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 111 James St, Brandon, FL 33510 -
CHANGE OF MAILING ADDRESS 2017-04-24 111 James St, Brandon, FL 33510 -
REINSTATEMENT 2016-06-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-07
REINSTATEMENT 2022-10-11
ANNUAL REPORT 2017-04-24
REINSTATEMENT 2016-06-28
Domestic Profit 2001-04-19

Date of last update: 03 May 2025

Sources: Florida Department of State