METALS USA PLATES AND SHAPES SOUTHEAST, INC. - Florida Company Profile
Branch
Entity Name: | METALS USA PLATES AND SHAPES SOUTHEAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 31 Jul 1985 (40 years ago) |
Branch of: | METALS USA PLATES AND SHAPES SOUTHEAST, INC., ALABAMA (Company Number 000-010-287) |
Date of dissolution: | 24 Apr 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Apr 2018 (7 years ago) |
Document Number: | P06935 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 350 S. Grand Ave., Suite 5100, Los Angeles, CA, 90071, US |
Mail Address: | 350 S. GRAND AVE, SUITE 5100, LOS ANGELES, CA, 90071 |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
Mollins Gregg J | Director | 350 S. Grand Ave., Los Angeles, CA, 90071 |
Lewis Karla R | Director | 350 S. Grand Ave., Los Angeles, CA, 90071 |
Koci Keith | Treasurer | 4901 NW 17th Way, Fort Lauderdale, FL, 33309 |
Lewis Karla R | Secretary | 350 S. Grand Ave., Los Angeles, CA, 90071 |
Marshall Mickey | President | 1251 Woodland Avenue, Mobile, AL, 36652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-04-24 | 350 S. Grand Ave., Suite 5100, Los Angeles, CA 90071 | - |
WITHDRAWAL | 2018-04-24 | - | - |
REGISTERED AGENT CHANGED | 2018-04-24 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-05 | 350 S. Grand Ave., Suite 5100, Los Angeles, CA 90071 | - |
REINSTATEMENT | 2003-10-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
NAME CHANGE AMENDMENT | 2000-08-28 | METALS USA PLATES AND SHAPES SOUTHEAST, INC. | - |
EVENT CONVERTED TO NOTES | 1986-07-11 | - | - |
Name | Date |
---|---|
Withdrawal | 2018-04-24 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-12 |
ANNUAL REPORT | 2010-04-15 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State