Search icon

METROPOLE CONSTRUCTION, INC

Company Details

Entity Name: METROPOLE CONSTRUCTION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Dec 2008 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P09000000155
FEI/EIN Number 263939438
Address: 12801 COMMERCE LAKES DRIVE #6, FORT MYERS, FL, 33913, US
Mail Address: 12801 COMMERCE LAKES DRIVE #6, FORT MYERS, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MIEHLE JOHN D Agent 12801 COMMERCE LAKES DRIVE #6, FORT MYERS, FL, 33913

President

Name Role Address
MIEHLE JOHN D President 1721 SE 10TH STREET, CAPE CORAL, FL, 33990

Director

Name Role Address
MIEHLE JOHN D Director 1721 SE 10TH STREET, CAPE CORAL, FL, 33990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000014172 NORTH STAR PAINTING EXPIRED 2015-02-09 2020-12-31 No data 12801 COMMERCE LAKES DR, SUITE # 6, FT MYERS, FL, 33913
G10000099160 CASTLE HARBOUR HOMES EXPIRED 2010-10-28 2015-12-31 No data 1721 S.E. 10 TH ST., CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-28 12801 COMMERCE LAKES DRIVE #6, FORT MYERS, FL 33913 No data
CHANGE OF MAILING ADDRESS 2012-02-28 12801 COMMERCE LAKES DRIVE #6, FORT MYERS, FL 33913 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-04 12801 COMMERCE LAKES DRIVE #6, FORT MYERS, FL 33913 No data
REINSTATEMENT 2010-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000496473 ACTIVE 21-CA-2661 COLLIER COUNTY CIRCUIT COURT 2022-10-19 2027-10-27 $722,655.92 FRANK FRIEDEN, 6375 HIGHCROFT DR., NAPLES, FL 34109
J19000705275 LAPSED 19 CA 001552 LEE CO 2019-10-14 2024-10-30 $5540.06 IMOLD, LLC, 3420 NW 45TH AVE, CAPE CORAL, FLORIDA 33933
J19000629384 LAPSED 19 CA 001552 LEE CO 2019-09-19 2024-09-24 $109,056.93 IMOLD, LLC, 3420 NW 45TH AVE, CAPE CORAL, FLORIDA 33933
J19000567105 LAPSED 19 CA 001015 LEE CO 2019-06-12 2024-09-09 $36,499.67 FLORIDA PAINTS & COATINGS, LLC, 11800 METRO PARKWAY, FORT MYERS, FLORIDA 33966
J18000582932 LAPSED 2018-CA-1696 LEE COUNTY CIRCUIT COURT 2018-08-21 2023-08-24 $82,558.55 CREATIVE DOOR & MILLWORK, LLC, 2840 SOUTH STREET, FORT MYERS, FL 33916
J18000566166 LAPSED 18-CA-478 LEE CTY CIR CT 20TH JUD 2018-07-09 2023-08-17 $253,794.55 JUNIPER LANDSCAPING OF FLORIDA, LLC, 5880 STALEY ROAD, FORT MYERS, FL 33905

Documents

Name Date
ANNUAL REPORT 2018-04-16
AMENDED ANNUAL REPORT 2017-05-15
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-10-08
ANNUAL REPORT 2012-02-28
Reg. Agent Change 2011-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State