Search icon

METTRON CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: METTRON CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METTRON CONTRACTING, 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: 14 Jun 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P02000066271
FEI/EIN Number 352187703

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

Address: 6160 Edgewater Drive, Orlando, FL, 32810-4862, US
Mail Address: 1431 CALIFORNIA ST, TALLAHASSEE, FL, 32304, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANNAH SHAREN D Vice President 1431 California Street, Tallahassee, FL, 32304
HANNAH CALEB E President 6160 Edgewater Drive, Orlando, FL, 328104862
HANNAH CALEB E Agent 1431 CALIFORNIA STREET, TALLAHASSEE, FL, 323041913

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08130900204 BAYCREST-METTRON EXPIRED 2008-05-09 2013-12-31 - 2811-G INDUSTRIAL PLAZA DRIVE, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-28 6160 Edgewater Drive, #I, Orlando, FL 32810-4862 -
REGISTERED AGENT NAME CHANGED 2020-03-09 HANNAH, CALEB E -
REGISTERED AGENT ADDRESS CHANGED 2020-03-09 1431 CALIFORNIA STREET, TALLAHASSEE, FL 32304-1913 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 6160 Edgewater Drive, #I, Orlando, FL 32810-4862 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000060723 LAPSED 2017-CA-011028 ORANGE COUNTY CIRCUIT COURT 2018-02-09 2023-02-14 $19,206.64 BLUELINE RENTAL, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FLORIDA 32802-3506
J14000935824 LAPSED 2014-CC-1217 LEON COUNTY COURT 2014-10-22 2019-11-05 $6,984.03 DEL ZOTTO PRODUCTS OF FLORIDA, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J20000278842 ACTIVE 2014 CC 1217 LEON COUNTY CLERK OF COURT 2014-10-22 2025-08-19 $6,984.03 DEL ZOTTO PRODUCTS OF FLORIDA, INC, 4575 W HWY 40, OCALA, FL, 344824042
J12000143910 TERMINATED 1000000253306 LEON 2012-02-23 2022-03-01 $ 1,160.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-12
AMENDED ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2014-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8137017408 2020-05-18 0491 PPP 545 South Keller Road, ORLANDO, FL, 32810-6119
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9146.33
Loan Approval Amount (current) 9146.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ORLANDO, ORANGE, FL, 32810-6119
Project Congressional District FL-10
Number of Employees 7
NAICS code 221310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9247.19
Forgiveness Paid Date 2021-06-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State