Search icon

METRICS MEDICUS, INCORPORATED - Florida Company Profile

Company Details

Entity Name: METRICS MEDICUS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METRICS MEDICUS, INCORPORATED 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: 16 May 2016 (9 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 24 Sep 2018 (7 years ago)
Document Number: P16000043514
FEI/EIN Number 46-2771420

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

Address: 327 San Juan Drive, Ponte Vedro Beach, FL, 32082, US
Mail Address: 327 San Juan Drive, Ponte Vedro Beach, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES W. MIDDLETON, PLLC Agent -
BROWN ERIC A Chief Executive Officer 420 OAKBROOK DRIVE, COLUMBIA, SC, 29223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 327 San Juan Drive, Ponte Vedro Beach, FL 32082 -
CHANGE OF MAILING ADDRESS 2024-04-22 327 San Juan Drive, Ponte Vedro Beach, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 327 San Juan Drive, Ponte Vedro Beach, FL 32082 -
REGISTERED AGENT NAME CHANGED 2021-04-27 James. W. Middleton, PLLC -
REVOCATION OF VOLUNTARY DISSOLUT 2018-09-24 - -
VOLUNTARY DISSOLUTION 2018-07-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-08-26
Revocation of Dissolution 2018-09-24
VOLUNTARY DISSOLUTION 2018-07-30
AMENDED ANNUAL REPORT 2018-07-16
ANNUAL REPORT 2018-06-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State