Search icon

METRO STEEL & PIPE SUPPLY, INC.

Company Details

Entity Name: METRO STEEL & PIPE SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Feb 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Sep 2006 (18 years ago)
Document Number: P02000019488
FEI/EIN Number 010715554
Mail Address: 476 SOUTHRIDGE INDUSTRIAL DRIVE, TAVARES, FL, 32778, US
Address: 470 COUNTY ROAD 448, TAVARES, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
METRO STEEL & PIPE SUPPLY, INC. 401(K) PROFIT SHARING PLAN 2010 010715554 2011-01-04 METRO STEEL & PIPE SUPPLY, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423990
Sponsor’s telephone number 3527872551
Plan sponsor’s address 932 EAST MAIN STREET, LEESBURG, FL, 34748

Plan administrator’s name and address

Administrator’s EIN 010715554
Plan administrator’s name METRO STEEL & PIPE SUPPLY, INC.
Plan administrator’s address 932 EAST MAIN STREET, LEESBURG, FL, 34748
Administrator’s telephone number 3527872551

Signature of

Role Plan administrator
Date 2011-01-04
Name of individual signing DAWN SHOVESTULL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-01-04
Name of individual signing DAWN SHOVESTULL
Valid signature Filed with authorized/valid electronic signature
METRO STEEL & PIPE SUPPLY, INC. 401(K) PROFIT SHARING PLAN 2009 010715554 2010-10-12 METRO STEEL & PIPE SUPPLY, INC. 15
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423990
Sponsor’s telephone number 3527872551
Plan sponsor’s address 932 EAST MAIN STREET, LEESBURG, FL, 34748

Plan administrator’s name and address

Administrator’s EIN 010715554
Plan administrator’s name METRO STEEL & PIPE SUPPLY, INC.
Plan administrator’s address 932 EAST MAIN STREET, LEESBURG, FL, 34748
Administrator’s telephone number 3527872551

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing DAWN SHOVESTULL
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2010-10-12
Name of individual signing DAWN SHOVESTULL
Valid signature Filed with incorrect/unrecognized electronic signature
METRO STEEL & PIPE SUPPLY, INC. 401(K) PROFIT SHARING PLAN 2009 010715554 2010-12-22 METRO STEEL & PIPE SUPPLY, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 423990
Sponsor’s telephone number 3527872551
Plan sponsor’s address 932 EAST MAIN STREET, LEESBURG, FL, 34748

Plan administrator’s name and address

Administrator’s EIN 010715554
Plan administrator’s name METRO STEEL & PIPE SUPPLY, INC.
Plan administrator’s address 932 EAST MAIN STREET, LEESBURG, FL, 34748
Administrator’s telephone number 3527872551

Signature of

Role Plan administrator
Date 2010-12-22
Name of individual signing DAWN SHOVESTULL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-12-22
Name of individual signing DAWN SHOVESTULL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SHEPHERD BRYAN W Agent 476 SOUTHRIDGE INDUSTRIAL DRIVE, TAVARES, FL, 32778

Director

Name Role Address
SHEPHERD BRYAN W Director 476 SOUTHRIDGE INDUSTRIAL DRIVE, TAVARES, FL, 32778

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000018319 METRO STEEL USA ACTIVE 2022-02-14 2027-12-31 No data 476 SOUTHRIDGE INDUSTRIAL DR, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 470 COUNTY ROAD 448, TAVARES, FL 32778 No data
CHANGE OF MAILING ADDRESS 2016-04-07 470 COUNTY ROAD 448, TAVARES, FL 32778 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-07 476 SOUTHRIDGE INDUSTRIAL DRIVE, TAVARES, FL 32778 No data
CANCEL ADM DISS/REV 2006-09-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT NAME CHANGED 2003-05-05 SHEPHERD, BRYAN W No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State