Search icon

FLORIDA METRO CONTRACTING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA METRO CONTRACTING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA METRO CONTRACTING GROUP, 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: 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: 02 Dec 2005 (19 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P05000158634
FEI/EIN Number 223918579

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

Address: 4851 W HILLSBORO BLVD, SUITE A-2, COCONUT CREEK, FL, 33073
Mail Address: 4851 W HILLSBORO BLVD, SUITE A-2, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYLA STEVEN President 199 SE 7TH STREET, DEERFIELD BEACH, FL, 33441
AYLA STEVEN Director 199 SE 7TH STREET, DEERFIELD BEACH, FL, 33441
GIBBS JOYCE G Agent 199 SE 7TH STREET, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2007-11-14 4851 W HILLSBORO BLVD, SUITE A-2, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2007-11-14 199 SE 7TH STREET, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2007-11-14 4851 W HILLSBORO BLVD, SUITE A-2, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 2007-11-14 GIBBS, JOYCE G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
REINSTATEMENT 2007-11-14
ANNUAL REPORT 2006-08-21
Domestic Profit 2005-12-02

Date of last update: 02 May 2025

Sources: Florida Department of State