Search icon

METS PARTNERS, INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: METS PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 23 Nov 1987 (38 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
Address: CITI FIELD, FLUSHING, NY, 11368
Mail Address: CITI FIELD, FLUSHING, NY, 11368
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Van Wagenen Brodie S Exec CITI FIELD, FLUSHING, NY, 11368
- 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

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State