Entity Name: | METZGER'S FLOOR & WALL SERVICE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
METZGER'S FLOOR & WALL SERVICE 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: | 05 Jul 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P06000089670 |
FEI/EIN Number |
205163339
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 133 E 145TH AVE, TAMPA, FL, 33613, US |
Mail Address: | 133 E 145TH AVE, TAMPA, FL, 33613, US |
ZIP code: | 33613 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALL FLORIDA FIRM, INC. | Agent | - |
METZGER STEVEN | President | 133 E 145TH AVE, TAMPA, FL, 33613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2011-03-16 | 133 E 145TH AVE, TAMPA, FL 33613 | - |
REGISTERED AGENT NAME CHANGED | 2007-05-18 | ALL FLORIDA FIRM, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-18 | 465 S VOLUSIA AV, SUITE C, ORANGE CITY, FL 32763 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-02-28 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-03-12 |
ANNUAL REPORT | 2011-03-16 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-04-10 |
ANNUAL REPORT | 2008-01-19 |
Reg. Agent Change | 2007-05-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State