Search icon

METABOLIC EVOLUTION, INC. - Florida Company Profile

Company Details

Entity Name: METABOLIC EVOLUTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METABOLIC EVOLUTION, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jan 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P15000006181
FEI/EIN Number 47-4188090

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3923 yellow finch lane, Lutz, FL, 33558, US
Mail Address: 3923 yellow finch lane, Lutz, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAZIONE WILLIAM President 3923 yellow finch lane, Lutz, FL, 33558
GRAZIONE WILLIAM III Agent 3923 yellow finch lane, Lutz, FL, 33558

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2016-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-23 3923 yellow finch lane, Lutz, FL 33558 -
REGISTERED AGENT ADDRESS CHANGED 2016-10-23 3923 yellow finch lane, Lutz, FL 33558 -
CHANGE OF MAILING ADDRESS 2016-10-23 3923 yellow finch lane, Lutz, FL 33558 -
REGISTERED AGENT NAME CHANGED 2016-10-23 GRAZIONE, WILLIAM, III -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-16
REINSTATEMENT 2016-10-23
Domestic Profit 2015-01-20

Date of last update: 01 May 2025

Sources: Florida Department of State