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 |
Name | Role | Address |
---|---|---|
METZ CRAIG EJr. | Agent | 116 JOHNNYCAKE DR, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
METZ CRAIG EJr. | President | 116 JOHNNYCAKE DR, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
METZ KRISTEN | Vice President | 116 JOHNNYCAKE DRIVE, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
METZ KRISTEN | Treasurer | 116 JOHNNYCAKE DRIVE, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
METZ KRISTEN | Secretary | 116 JOHNNYCAKE DRIVE, NAPLES, FL, 34110 |
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 |
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