Entity Name: | DAVID C. METALONIS, PA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAVID C. METALONIS, PA 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: | 08 Mar 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2011 (13 years ago) |
Document Number: | P04000042733 |
FEI/EIN Number |
200818100
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3030 NE 188th Street, AVENTURA, FL, 33180, US |
Mail Address: | 3030 NE 188th Street, AVENTURA, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
METALONIS DAVID C | President | 3030 NE 188th Street, AVENTURA, FL, 33180 |
METALONIS DAVID C | Director | 3030 NE 188th Street, AVENTURA, FL, 33180 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-06-27 | CORPORATE CREATIONS NETWORK, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-27 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-06 | 3030 NE 188th Street, Unit 309, AVENTURA, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2020-03-06 | 3030 NE 188th Street, Unit 309, AVENTURA, FL 33180 | - |
REINSTATEMENT | 2011-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
Reg. Agent Change | 2023-06-27 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State