Search icon

METUKON CORP - Florida Company Profile

Company Details

Entity Name: METUKON CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METUKON CORP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jan 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P04000017339
FEI/EIN Number 113711490

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

Address: 23123 STATE RD. 7, STE 215, BOCA RATON, FL, 33428
Mail Address: 23123 STATE RD. 7, STE 215, BOCA RATON, FL, 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POST DANIEL Secretary 23123 STATE RD. 7, STE 215, BOCA RATON, FL, 33428
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2013-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 2009-12-22 23123 STATE RD. 7, STE 215, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2009-12-22 23123 STATE RD. 7, STE 215, BOCA RATON, FL 33428 -
REGISTERED AGENT NAME CHANGED 2009-07-01 INCORP SERVICES, INC. -
CANCEL ADM DISS/REV 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000983893 LAPSED 1000000331328 HILLSBOROU 2012-12-10 2022-12-14 $ 482.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2014-01-28
Amendment 2013-02-04
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-02-07
ANNUAL REPORT 2010-04-14
ADDRESS CHANGE 2009-12-29
ANNUAL REPORT 2009-07-01
ANNUAL REPORT 2008-04-30
REINSTATEMENT 2007-10-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State