Search icon

METAL SPRAY COATING CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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