Entity Name: | P METAL SCRAP SOLUTIONS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
P METAL SCRAP SOLUTIONS 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: |
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: | 14 May 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Jun 2017 (8 years ago) |
Document Number: | P12000044565 |
FEI/EIN Number |
45-5313146
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4034 NE 5th AVE, OAKLAND PARK, FL, 33334, US |
Mail Address: | 4034 NE 5th AVE, OAKLAND PARK, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALCANTARA PEDRO L | President | 320 NE 35th COURT, OAKLAND PARK, FL, 33334 |
ALCANTARA PEDRO L | Agent | 4034 NE 5th AVE, OAKLAND PARK, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-06-27 | 4034 NE 5th AVE, OAKLAND PARK, FL 33334 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-27 | 4034 NE 5th AVE, OAKLAND PARK, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2017-06-27 | 4034 NE 5th AVE, OAKLAND PARK, FL 33334 | - |
REGISTERED AGENT NAME CHANGED | 2017-06-27 | ALCANTARA, PEDRO L | - |
REINSTATEMENT | 2017-06-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-02-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-06-21 |
AMENDED ANNUAL REPORT | 2021-06-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-27 |
AMENDED ANNUAL REPORT | 2019-07-01 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
REINSTATEMENT | 2017-06-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State