Search icon

METS PARTNERS, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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