Search icon

METZ-KELLY COMPANIES CORP - Florida Company Profile

Company Details

Entity Name: METZ-KELLY COMPANIES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METZ-KELLY COMPANIES CORP 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: 15 Jul 2019 (6 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 12 May 2023 (2 years ago)
Document Number: P19000057987
FEI/EIN Number 84-2533379

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

Address: 141 Hibernate Way, Freeport, FL, 32439, US
Mail Address: 141 Hibernate Way, Freeport, FL, 32439, US
ZIP code: 32439
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
METZ BLYTHE President 1100 East Hwy. 98, Destin, FL, 32541
KELLY JONATHAN G Vice President 945 TREE TOP DRIVE, SUWANEE, GA, 30024
Kelly Nathaniel Agent 81 Grizzly Street East, Freeport, FL, 32439

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-07 141 Hibernate Way, Freeport, FL 32439 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 141 Hibernate Way, Freeport, FL 32439 -
AMENDMENT AND NAME CHANGE 2023-05-12 METZ-KELLY COMPANIES CORP -
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 81 Grizzly Street East, Freeport, FL 32439 -
REGISTERED AGENT NAME CHANGED 2023-01-26 Kelly, Nathaniel -
AMENDMENT 2021-11-15 - -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
Amendment and Name Change 2023-05-12
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
Amendment 2021-11-15
AMENDED ANNUAL REPORT 2021-10-29
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-06-30
Domestic Profit 2019-07-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State