Search icon

METRO SPECIAL OPERATIONS INC. - Florida Company Profile

Company Details

Entity Name: METRO SPECIAL OPERATIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METRO SPECIAL OPERATIONS 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: 18 Jun 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P09000053301
FEI/EIN Number 270406257

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

Address: 4767 New Broad St., Orlando, FL, 32814, US
Mail Address: 4767 New Broad St., Orlando, FL, 32814, US
ZIP code: 32814
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHATTERTON BRUCE A Director 4767 New Broad St., Orlando, FL, 32814
CHATTERTON BRUCE A President 4767 New Broad St., Orlando, FL, 32814
CHATTERTON BRUCE A Secretary 4767 New Broad St., Orlando, FL, 32814
CHATTERTON BRUCE A Agent 19135 US Hwy 19 N, Clearwater, FL, 33764

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000127956 METRO EXPIRED 2009-06-29 2014-12-31 - 3001 ALOMA AVENUE, SUITE 227, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 19135 US Hwy 19 N, K16, Clearwater, FL 33764 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-23 4767 New Broad St., Orlando, FL 32814 -
CHANGE OF MAILING ADDRESS 2013-04-23 4767 New Broad St., Orlando, FL 32814 -
REGISTERED AGENT NAME CHANGED 2010-03-30 CHATTERTON, BRUCE APRES -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State