Entity Name: | METS PARTNERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 23 Nov 1987 (37 years ago) |
Branch of: | METS PARTNERS, INC., NEW YORK (Company Number 1080824) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P16926 |
FEI/EIN Number |
112843028
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | CITI FIELD, FLUSHING, NY, 11368 |
Mail Address: | CITI FIELD, FLUSHING, NY, 11368 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Wilpon Jeffrey S | Seni | CITI FIELD, FLUSHING, NY, 11368 |
Wilpon Fred | Chairman | CITI FIELD, FLUSHING, NY, 11368 |
Katz Saul B | President | CITI FIELD, FLUSHING, NY, 11368 |
Cohen David P | Exec | CITI FIELD, FLUSHING, NY, 11368 |
DePaoli Lou | Exec | CITI FIELD, FLUSHING, NY, 11368 |
Van Wagenen Brodie S | Exec | CITI FIELD, FLUSHING, NY, 11368 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-25 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-25 | C T CORPORATION SYSTEM | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-18 | CITI FIELD, FLUSHING, NY 11368 | - |
REINSTATEMENT | 2014-03-18 | - | - |
CHANGE OF MAILING ADDRESS | 2014-03-18 | CITI FIELD, FLUSHING, NY 11368 | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2003-10-17 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1991-12-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-18 |
Reg. Agent Change | 2018-04-25 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-23 |
REINSTATEMENT | 2014-03-18 |
ANNUAL REPORT | 2012-02-08 |
ANNUAL REPORT | 2011-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State