Search icon

METRO-FIRE PROTECTION SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: METRO-FIRE PROTECTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jan 2004 (22 years ago)
Date of dissolution: 20 Sep 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Sep 2023 (2 years ago)
Document Number: P04000016774
FEI/EIN Number 200651066
Address: 1501 DECKER AVENUE, #522, STUART, FL, 34994, US
Mail Address: 1501 DECKER AVENUE, #522, STUART, FL, 34994, US
ZIP code: 34994
City: Stuart
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE RON C Vice President 1501 DECKER , #522, STUART, FL, 34994
PARIS PHILLIP L Treasurer 1501 DECKER, #522, STUART, FL, 34994
CRAWFORD DOUGLAS K President 1501 DECKER, #522, STUART, FL, 34994
LEE RON C Agent 1501 DECKER AVENUE, STUART, FL, 34994

Unique Entity ID

CAGE Code:
5LKX6
UEI Expiration Date:
2017-06-23

Business Information

Activation Date:
2016-06-23
Initial Registration Date:
2009-07-22

Commercial and government entity program

CAGE number:
5LKX6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2022-02-15

Contact Information

POC:
HOPE MARINELLO-SMART
Corporate URL:
www.metrofiresprinkler.com

Form 5500 Series

Employer Identification Number (EIN):
200651066
Plan Year:
2022
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
64
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-20 - -
MERGER 2016-10-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000165303
CHANGE OF PRINCIPAL ADDRESS 2014-01-30 1501 DECKER AVENUE, #522, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2014-01-30 1501 DECKER AVENUE, #522, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2014-01-30 LEE, RON C. -
REGISTERED AGENT ADDRESS CHANGED 2014-01-30 1501 DECKER AVENUE, #522, STUART, FL 34994 -

Documents

Name Date
Voluntary Dissolution 2023-09-20
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-19
Merger 2016-10-20
ANNUAL REPORT 2016-02-15

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCG2816PPMW186
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8750.00
Base And Exercised Options Value:
8750.00
Base And All Options Value:
8750.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2016-08-29
Description:
IGF::OT::IGF CASREP SERVICES FOR STATION FT PIERCE TO REPAIR FIRE ALARM CONTROL PANEL, NEW BACK UP BATTERY FOR SYSTEM, AND LIGHTNING AND SURGE PROTECTION HARDWARE INSTALLATION
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
J099: MAINT/REPAIR/REBUILD OF EQUIPMENT- MISCELLANEOUS

USAspending Awards / Financial Assistance

Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
828347.00
Total Face Value Of Loan:
828347.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
760200.00
Total Face Value Of Loan:
760200.00

Paycheck Protection Program

Jobs Reported:
75
Initial Approval Amount:
$760,200
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$760,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$766,635.67
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $760,200
Jobs Reported:
68
Initial Approval Amount:
$828,347
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$828,347
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$833,770.97
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $828,347

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State