Search icon

911 METAL MANUFACTURE INC - Florida Company Profile

Company Details

Entity Name: 911 METAL MANUFACTURE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

911 METAL MANUFACTURE 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: 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: 29 Sep 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Apr 2022 (3 years ago)
Document Number: P16000079876
FEI/EIN Number 81-4034942

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

Address: 1403 SE 29th St, CAPE CORAL, FL, 33904, US
Mail Address: 1403 SE 29th st, Cape Coral, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADKISON BEN President 1403 se 29TH sT, CAPE CORAL, FL, 33904
ADKISON BILLIE Agent 1403 SE 29th sT, CAPE CORAL, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000071604 911 TRUCKING EXPIRED 2019-06-27 2024-12-31 - 4005 DEL PRADO BLVD S, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-09 1403 SE 29th St, CAPE CORAL, FL 33904 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 1403 SE 29th St, CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 1403 SE 29th sT, CAPE CORAL, FL 33904 -
REINSTATEMENT 2022-04-13 - -
REGISTERED AGENT NAME CHANGED 2022-04-13 ADKISON, BILLIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000717882 ACTIVE 1000001016270 LEE 2024-10-17 2044-11-13 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J18000213959 TERMINATED 1000000783248 LEE 2018-05-22 2038-05-30 $ 1,121.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J18000124982 ACTIVE 1000000775996 LEE 2018-03-12 2038-03-28 $ 10,305.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J18000002204 TERMINATED 1000000766526 LEE 2017-12-18 2037-12-28 $ 4,954.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-04-13
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-05-01
Domestic Profit 2016-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State