Entity Name: | METALS N MORE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
METALS N MORE 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: | 30 Oct 2015 (9 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: | P15000089577 |
FEI/EIN Number |
475523959
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14115 SW 139th COURT, MIAMI, FL, 33186, US |
Mail Address: | 14115 SW 139th COURT, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEL VALLE ROBERTO | President | 14115 SOUTHWEST 139TH COURT, MIAMI, FL, 33186 |
YEAGER JOHN FCPA | Agent | 12080 SW 127 AVENUE, MIAMI, FL, 33186 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000014531 | TWIN TAILS SEAFOOD | EXPIRED | 2017-02-08 | 2022-12-31 | - | 14119 SW 139 COURT, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-03 | 14115 SW 139th COURT, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2020-04-03 | 14115 SW 139th COURT, MIAMI, FL 33186 | - |
REINSTATEMENT | 2018-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-18 | YEAGER, JOHN F, CPA | - |
REINSTATEMENT | 2017-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000296372 | ACTIVE | 2019-017678-CC-23 | MIAMI-DADE CIRCUIT COURT | 2020-05-12 | 2025-09-09 | $15,581.44 | ENGLERT INC., 1200 AMBOY AVENUE, PERTH AMBOY, NJ 08861 |
J18000108555 | TERMINATED | 1000000775014 | MIAMI-DADE | 2018-03-06 | 2028-03-14 | $ 357.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-05-01 |
REINSTATEMENT | 2018-10-06 |
REINSTATEMENT | 2017-10-18 |
ANNUAL REPORT | 2016-04-29 |
Domestic Profit | 2015-10-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State