Entity Name: | METAL SPRAY COATING CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
METAL SPRAY COATING 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: | 10 Feb 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Feb 2016 (9 years ago) |
Document Number: | P14000017730 |
FEI/EIN Number |
46-5339046
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4201 TAYLOR ST, HOLLYWOOD, FL, 33021 |
Mail Address: | 3 Massachusetts ave, Danvers, MA, 01923, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CACEDA CESAR E | President | 3 MASSACHUSETTS AVE, DANVERS, MA, 01923 |
CACEDA CESAR E | Treasurer | 3 MASSACHUSETTS AVE, DANVERS, MA, 01923 |
CACEDA SILVIA | Secretary | 3 MASSACHUSETTS AVE, DANVERS, MA, 01923 |
DURAND JONELL | Agent | 4201 TAYLOR ST, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-02-06 | 4201 TAYLOR ST, HOLLYWOOD, FL 33021 | - |
REINSTATEMENT | 2016-02-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-01 | DURAND, JONELL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
AMENDED ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-01-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State