Search icon

METACON INC. - Florida Company Profile

Company Details

Entity Name: METACON INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METACON 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: 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: 25 Jul 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jun 2017 (8 years ago)
Document Number: P01000073661
FEI/EIN Number 651130211

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

Address: 7547 NW 79 Ave Ste 315, tamarac, FL, 33321, US
Mail Address: 7547 NW 79 Ave, Tamarac, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
De Vladar Julieta S President 7547 NW 79 av, Tamarac, FL, 33321
Vladar Harold P Vice President 7547 NW 79 Ave Ste 315, tamarac, FL, 33321
DE VLADAR JULIETA P Agent 7547 NW 79 ave, Tamarac, FL, 33321

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000068765 DEMCA TOOLS EXPIRED 2017-06-22 2022-12-31 - 9485 SW 72 STREET, SUITE A292, MIAMI, FL, 33173
G11000100661 DEMCA TOOLS EXPIRED 2011-10-27 2016-12-31 - 5825 SUNSET DRIVE, SUITE #304, SOUTH MIAMI, FL, 33143, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-19 7547 NW 79 Ave Ste 315, tamarac, FL 33321 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 7547 NW 79 ave, Suite 315, Tamarac, FL 33321 -
CHANGE OF MAILING ADDRESS 2020-01-15 7547 NW 79 Ave Ste 315, tamarac, FL 33321 -
REINSTATEMENT 2017-06-20 - -
REGISTERED AGENT NAME CHANGED 2017-06-20 DE VLADAR, JULIETA PRESIDE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2009-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2001-09-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000394620 TERMINATED 1000000269355 MIAMI-DADE 2012-04-19 2032-05-09 $ 880.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-06-20
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State