Search icon

METZ ACQUISITIONS INC.

Company Details

Entity Name: METZ ACQUISITIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 May 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P12000049613
FEI/EIN Number 900863743
Address: 116 JOHNNYCAKE DR, NAPLES, FL, 34110, US
Mail Address: 116 JOHNNYCAKE DR, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
METZ CRAIG EJr. Agent 116 JOHNNYCAKE DR, NAPLES, FL, 34110

President

Name Role Address
METZ CRAIG EJr. President 116 JOHNNYCAKE DR, NAPLES, FL, 34110

Vice President

Name Role Address
METZ KRISTEN Vice President 116 JOHNNYCAKE DRIVE, NAPLES, FL, 34110

Treasurer

Name Role Address
METZ KRISTEN Treasurer 116 JOHNNYCAKE DRIVE, NAPLES, FL, 34110

Secretary

Name Role Address
METZ KRISTEN Secretary 116 JOHNNYCAKE DRIVE, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 116 JOHNNYCAKE DR, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2019-04-15 116 JOHNNYCAKE DR, NAPLES, FL 34110 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 116 JOHNNYCAKE DR, NAPLES, FL 34110 No data
REGISTERED AGENT NAME CHANGED 2013-02-21 METZ, CRAIG E, Jr. No data
AMENDMENT AND NAME CHANGE 2012-11-29 METZ ACQUISTIONS INC. No data

Documents

Name Date
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-02-21
Amendment and Name Change 2012-11-29
Domestic Profit 2012-05-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State