Entity Name: | METAL COMPONENTS TRUSS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Apr 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P03000036944 |
FEI/EIN Number | 200009250 |
Address: | 5600 ZIP DRIVE, FT MYERS, FL, 33905, US |
Mail Address: | 5600 ZIP DRIVE, FT MYERS, FL, 33905, US |
ZIP code: | 33905 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PITKIN JERALD R | Agent | 5147 CASTELLO DRIVE, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
BURNES LARRY | President | 5600 ZIP DRIVE, FT MYERS, FL, 33905 |
Name | Role | Address |
---|---|---|
BURNES LARRY | Treasurer | 5600 ZIP DRIVE, FT MYERS, FL, 33905 |
Name | Role | Address |
---|---|---|
BURNES LARRY | Director | 5600 ZIP DRIVE, FT MYERS, FL, 33905 |
BURNES GRACE L | Director | 5600 ZIP DRIVE, FORT MYERS, FL, 33905 |
Name | Role | Address |
---|---|---|
BURNES GRACE L | Vice President | 5600 ZIP DRIVE, FORT MYERS, FL, 33905 |
Name | Role | Address |
---|---|---|
BURNES GRACE L | Secretary | 5600 ZIP DRIVE, FORT MYERS, FL, 33905 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-19 | 5147 CASTELLO DRIVE, NAPLES, FL 34103 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-05-01 | 5600 ZIP DRIVE, FT MYERS, FL 33905 | No data |
CHANGE OF MAILING ADDRESS | 2004-05-01 | 5600 ZIP DRIVE, FT MYERS, FL 33905 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000287030 | LAPSED | 11-CA-003609 | 20TH JUD CIR, LEE COUNTY | 2012-04-04 | 2017-04-23 | $152,673.46 | SUNTRUST BANK, 515 E. LAS OLAS BOULEVARD, 4TH FLOOR, FT. LAUDERDALE, FL 33301 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-01-30 |
ANNUAL REPORT | 2008-03-07 |
ANNUAL REPORT | 2007-04-19 |
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-02-28 |
ANNUAL REPORT | 2004-05-01 |
Domestic Profit | 2003-04-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State