Entity Name: | METRACOMP INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 31 May 1984 (41 years ago) |
Branch of: | METRACOMP INC., CONNECTICUT (Company Number 0145978) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 15 May 2008 (17 years ago) |
Document Number: | P02236 |
FEI/EIN Number |
06-1095987
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9771 Clairemont Mesa Blvd., STE A, San Diego, CA, 92124, US |
Mail Address: | 9771 Clairemont Mesa Blvd., STE A, San Diego, CA, 92124, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Sun Alex | President | 9771 Clairemont Mesa Blvd., San Diego, CA, 92124 |
Sun Alex | Director | 9771 Clairemont Mesa Blvd., San Diego, CA, 92124 |
Kroon Stephanie | Secretary | 9771 Clairemont Mesa Blvd., San Diego, CA, 92124 |
Brown Norman | Treasurer | 9771 Clairemont Mesa Blvd., San Diego, CA, 92124 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-28 | 9771 Clairemont Mesa Blvd., STE A, San Diego, CA 92124 | - |
CHANGE OF MAILING ADDRESS | 2024-03-28 | 9771 Clairemont Mesa Blvd., STE A, San Diego, CA 92124 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-27 | C/O C T CORPORATION SYSTEM,, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-27 | C T CORPORATION SYSTEM | - |
CANCEL ADM DISS/REV | 2008-05-15 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
NAME CHANGE AMENDMENT | 1995-05-15 | METRACOMP INC. | - |
NAME CHANGE AMENDMENT | 1988-10-05 | CONSERVCO SERVICE CORPORATION | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-05-24 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State