Search icon

METRO CENTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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