Search icon

METANNER, INC. - Florida Company Profile

Company Details

Entity Name: METANNER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METANNER, 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: 07 Feb 2007 (18 years ago)
Date of dissolution: 12 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Feb 2018 (7 years ago)
Document Number: P07000017435
FEI/EIN Number 208409680

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

Address: 2219 E. SILVER SPRINGS BLVD., OCALA, FL, 34471, US
Mail Address: 2219 E. SILVER SPRINGS BLVD., OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TANNER MICHAEL Director 4602 SE 32ND PLACE, OCALA, FL, 34471
HADLEY-TANNER ERICA Director 4602 SE 32ND PLACE, OCALA, FL, 34471
TANNER MICHAEL Agent 2108 E. SILVER SPRINGS BLVD., OCALA, FL, 34471

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-02-12 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 2219 E. SILVER SPRINGS BLVD., OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2014-04-30 2219 E. SILVER SPRINGS BLVD., OCALA, FL 34471 -
REINSTATEMENT 2011-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001186369 TERMINATED 1000000646890 MARION 2014-11-18 2034-12-17 $ 573.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J14000186774 TERMINATED 1000000580911 MARION 2014-02-03 2034-02-07 $ 750.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J13001393512 TERMINATED 1000000527510 MARION 2013-09-05 2033-09-12 $ 348.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J13000675190 TERMINATED 1000000483251 MARION 2013-03-22 2023-04-04 $ 364.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J10000558350 TERMINATED 1000000169405 MARION 2010-04-19 2030-05-05 $ 2,414.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J10000609906 TERMINATED 1000000169366 MARION 2010-04-15 2030-05-26 $ 417.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-03-21
REINSTATEMENT 2011-09-30
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State