Search icon

P AND S METAL, CORP. - Florida Company Profile

Company Details

Entity Name: P AND S METAL, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P AND S METAL, CORP. 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: 16 Jan 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000005600
FEI/EIN Number 260026833

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

Address: 4684 N.W. 133 STREET, OPALOCKA, FL, 33054
Mail Address: 4684 N.W. 133 STREET, OPALOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRERO JESUS ALVARO President 12846 S.W. 52TH STREET, MIRAMAR, FL, 33027
VIVEROS MARIA Y Treasurer 12846 S.W. 52TH STREET, MIRAMAR, FL, 33027
GUERRERO JESUS A Agent 4684 N.W. 133 STREET, OPALOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-04 4684 N.W. 133 STREET, OPALOCKA, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-04 4684 N.W. 133 STREET, OPALOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2007-01-04 4684 N.W. 133 STREET, OPALOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 2007-01-04 GUERRERO, JESUS AP -
CANCEL ADM DISS/REV 2006-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2005-02-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000350857 LAPSED 09-59262 CA 27 CIR. CT. DADE CTY. FL 2010-01-28 2015-02-23 $117,715.43 REGIONS BANK, 417 NORTH 20 STREET, BIRMINGHAM, AL 35203

Documents

Name Date
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-01-04
REINSTATEMENT 2006-09-26
REINSTATEMENT 2005-10-17
Amendment 2005-02-18
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-02-21
Amendment and Name Change 2002-07-09
Domestic Profit 2002-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State