Entity Name: | METROWEST SPIRIT #1, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
METROWEST SPIRIT #1, 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: | 27 Aug 2001 (24 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P01000084467 |
FEI/EIN Number |
593741761
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2572 MAGUIRE RD, OCOEE, FL, 34761 |
Mail Address: | 2572 MAGUIRE RD, OCOEE, FL, 34761 |
ZIP code: | 34761 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEE SAK S | Secretary | 6412 WINDER OAKS BLVD, ORLANDO, FL, 32819 |
LEE SAK S | Director | 6412 WINDER OAKS BLVD, ORLANDO, FL, 32819 |
KIM JAE K | President | 2572 MAGUIRE RD, OCOEE, FL, 34761 |
KIM JAE K | Director | 2572 MAGUIRE RD, OCOEE, FL, 34761 |
LEE YONG H | Agent | 6412 WINDER OAKS BLVD, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-05-03 | 2572 MAGUIRE RD, OCOEE, FL 34761 | - |
CHANGE OF MAILING ADDRESS | 2004-05-03 | 2572 MAGUIRE RD, OCOEE, FL 34761 | - |
AMENDMENT | 2003-09-08 | - | - |
Name | Date |
---|---|
Off/Dir Resignation | 2009-12-30 |
ANNUAL REPORT | 2009-03-31 |
ANNUAL REPORT | 2008-06-13 |
ANNUAL REPORT | 2008-05-14 |
ANNUAL REPORT | 2007-03-29 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-05-02 |
ANNUAL REPORT | 2004-05-03 |
Amendment | 2003-09-08 |
ANNUAL REPORT | 2003-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State