Search icon

METRO GROUP INC. - Florida Company Profile

Company Details

Entity Name: METRO GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METRO GROUP 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: 20 Nov 2001 (23 years ago)
Date of dissolution: 02 May 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2012 (13 years ago)
Document Number: P01000111044
FEI/EIN Number 743051794

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

Address: 3230 W. COMMERICAL BLVD., 280, OAKLAND PARK, FL, 33309
Mail Address: 3230 W. COMMERCIAL BLVD., 280, OAKLAND PARK, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISCHER MICHAEL W Chief Executive Officer 3230 W. COMMERCIAL BLVD., OAKLAND, FL, 33309
FISCHER MICHAEL W Agent 3230 W. COMMERCIAL BLVD, OAKLAND, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-05-02 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-19 3230 W. COMMERCIAL BLVD, 280, OAKLAND, FL 33309 -
AMENDMENT 2007-08-17 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-23 3230 W. COMMERICAL BLVD., 280, OAKLAND PARK, FL 33309 -
CHANGE OF MAILING ADDRESS 2006-04-23 3230 W. COMMERICAL BLVD., 280, OAKLAND PARK, FL 33309 -
REGISTERED AGENT NAME CHANGED 2002-09-03 FISCHER, MICHAEL W -

Documents

Name Date
Voluntary Dissolution 2012-05-02
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-19
Amendment 2007-08-17
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-04-23
ANNUAL REPORT 2005-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State