Search icon

METRO POWER SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: METRO POWER SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METRO POWER SYSTEMS, 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: 06 May 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2014 (11 years ago)
Document Number: P02000051591
FEI/EIN Number 364496605

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

Address: 2649 Fowler Street, Fort Myers, FL, 33901, US
Mail Address: P.O. BOX 62495, FORT MYERS, FL, 33906, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sane Stefania President 2649 Fowler Street, Fort Myers, FL, 33901
Sane STEFANIA Agent 2649 Fowler Street, Fort Myers, FL, 33901

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-08 Sane, STEFANIA -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 2649 Fowler Street, Fort Myers, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 2649 Fowler Street, Fort Myers, FL 33901 -
CHANGE OF MAILING ADDRESS 2017-01-09 2649 Fowler Street, Fort Myers, FL 33901 -
REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2010-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2004-05-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000516797 TERMINATED 1000000833212 LEE 2019-07-16 2039-07-31 $ 26,772.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-05

Date of last update: 01 May 2025

Sources: Florida Department of State