Search icon

METZ ENVIRONMENTAL INC. - Florida Company Profile

Company Details

Entity Name: METZ ENVIRONMENTAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METZ ENVIRONMENTAL 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: 14 Mar 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Oct 2006 (19 years ago)
Document Number: P03000031158
FEI/EIN Number 760730806

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

Address: 6030 se 88th st, ocala, FL, 34472, US
Mail Address: 6030 se 88th st, ocala, FL, 34472, US
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
metz steve R President 6030 se 88th st, ocala, FL, 34472
metz steve R Chief Executive Officer 6030 se 88th st, ocala, FL, 34472
METZ STEVEN R Agent 6030 se 88th st, ocala, FL, 34472

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 6030 se 88th st, ocala, FL 34472 -
CHANGE OF MAILING ADDRESS 2023-04-11 6030 se 88th st, ocala, FL 34472 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 6030 se 88th st, ocala, FL 34472 -
REGISTERED AGENT NAME CHANGED 2011-04-04 METZ, STEVEN R -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State