Entity Name: | METABOLIC INSTITUTE OF AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
METABOLIC INSTITUTE OF AMERICA, 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: | 19 Nov 2002 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 04 May 2006 (19 years ago) |
Document Number: | P02000124698 |
FEI/EIN Number |
460507968
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18372 Clark St.,, #212, Tarzana, CA, 91356, US |
Mail Address: | 18372 CLARK ST., #212, TARZANA, CA, 91356 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HANDELSMAN YEHUDA M | Director | 18372 CLARK ST #212, TARZANA, CA, 91356 |
LEWIN GERALD R | Agent | 2255 Glades Road, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-02-15 | 2255 Glades Road, SUITE 321A, BOCA RATON, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-24 | 18372 Clark St.,, #212, Tarzana, CA 91356 | - |
CHANGE OF MAILING ADDRESS | 2010-02-09 | 18372 Clark St.,, #212, Tarzana, CA 91356 | - |
CANCEL ADM DISS/REV | 2006-05-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-05-04 | LEWIN, GERALD R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State