Entity Name: | METRO CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
METRO CENTER, 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: | 26 Aug 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2023 (2 years ago) |
Document Number: | P03000093496 |
FEI/EIN Number |
562388621
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 125 S State Road 7, 104-441, Wellington, FL, 33414-4385, US |
Mail Address: | 125 S State Road 7, 104-441, Wellington, FL, 33414-4385, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DINO DANTE I | President | 2942 Fontana Place, Royal Palm Beach, FL, 33411 |
DINO DANTE I | Secretary | 2942 Fontana Place, Royal Palm Beach, FL, 33411 |
DINO DANTE I | Treasurer | 2942 Fontana Place, Royal Palm Beach, FL, 33411 |
DINO DANTE I | Director | 2942 Fontana Place, Royal Palm Beach, FL, 33411 |
DINO DANTE I | Agent | 2942 Fontana Place, Royal Palm Beach, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-11-02 | 125 S State Road 7, 104-441, Wellington, FL 33414-4385 | - |
REINSTATEMENT | 2022-11-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-02 | 125 S State Road 7, 104-441, Wellington, FL 33414-4385 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-02-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-31 | DINO, DANTE III | - |
REINSTATEMENT | 2018-01-31 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000399696 | LAPSED | CACE-10-009513 | BROWARD COUNTY | 2011-05-19 | 2016-06-28 | $78,037.86 | AMERICAN EXPRESS BANK, FSB, C/O MANUEL SALAS, 555 ST CHARLES DRIVE, SUITE 100, THOUSAND OAKS, CA 91360 |
J10000298569 | TERMINATED | 1000000152053 | BROWARD | 2010-01-06 | 2030-02-16 | $ 571.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
REINSTATEMENT | 2023-10-04 |
REINSTATEMENT | 2022-11-02 |
ANNUAL REPORT | 2021-01-18 |
REINSTATEMENT | 2020-02-17 |
REINSTATEMENT | 2018-01-31 |
ANNUAL REPORT | 2016-02-06 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State