Search icon

METROPOLIS DEVELOPERS, CORP. - Florida Company Profile

Company Details

Entity Name: METROPOLIS DEVELOPERS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METROPOLIS DEVELOPERS, CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Jul 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Oct 2014 (11 years ago)
Document Number: P11000068347
FEI/EIN Number 593252288

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

Address: 4320 El Prado Blvd., Suite 17, Tampa, FL, 33629, US
Mail Address: 4320 El Prado Blvd., Suite 17, Tampa, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH FORD B President 4320 El Prado Blvd., Tampa, FL, 33629
SMITH FORD B Agent 4320 El Prado Blvd., Tampa, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 4320 El Prado Blvd., Suite 17, Tampa, FL 33629 -
CHANGE OF MAILING ADDRESS 2024-02-12 4320 El Prado Blvd., Suite 17, Tampa, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 4320 El Prado Blvd., Suite 17, Tampa, FL 33629 -
NAME CHANGE AMENDMENT 2014-10-30 METROPOLIS DEVELOPERS, CORP. -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-23

Date of last update: 02 May 2025

Sources: Florida Department of State