Search icon

METRO FOOD CENTERS, INC. - Florida Company Profile

Company Details

Entity Name: METRO FOOD CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METRO FOOD CENTERS, 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: 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: 06 Jan 2017 (8 years ago)
Date of dissolution: 20 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2023 (2 years ago)
Document Number: P17000001914
FEI/EIN Number 81-4929508

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

Address: 24651 S TAMIAMI TRL, BONITA SPRINGS, FL, 34134
Mail Address: 24651 S TAMIAMI TRL, BONITA SPRINGS, FL, 34134
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARPENTER BRUCE E President 9711 SILVER CREEK CT, ESTERO, FL, 33928
CARPENTER BRUCE E Agent 9711 SILVER CREEK CT, ESTERO, FL, 33928

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000049740 7-ELEVEN STORE #34151B EXPIRED 2017-05-05 2022-12-31 - 24651 S TAMIAMI TRAIL, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-20 - -
REINSTATEMENT 2018-11-26 - -
REGISTERED AGENT NAME CHANGED 2018-11-26 CARPENTER, BRUCE E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-20
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-23
REINSTATEMENT 2018-11-26
Domestic Profit 2017-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State