Search icon

SCHUYLKILL METALS OF PLANT CITY, INC. - Florida Company Profile

Company Details

Entity Name: SCHUYLKILL METALS OF PLANT CITY, 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: 13 Jul 1988 (37 years ago)
Date of dissolution: 24 Jul 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Jul 2023 (2 years ago)
Document Number: P20045
FEI/EIN Number 112921558

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

Address: 9201 E. DRY CREEK RD, CENTENNIAL, CO, 80112, US
Mail Address: 9201 E. DRY CREEK RD, CENTENNIAL, CO, 80112, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CASALE MICHAEL Vice President 9201 E DRY CREEK RD, CENTENNIAL, CO, 80112
STANSBURY CHRISTOPHER President 9201 E DRY CREEK RD, CENTENNIAL, CO, 80112
DAKIN WILLIAM Treasurer 9201 E DRY CREEK RD, CENTENNIAL, CO, 80112
CLAUDE CARINE J Vice President 9201 E. DRY CREEK RD, CENTENNIAL, CO, 80112
URS AGENTS, LLC Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-07-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 9201 E. DRY CREEK RD, CENTENNIAL, CO 80112 -
CHANGE OF MAILING ADDRESS 2021-04-22 9201 E. DRY CREEK RD, CENTENNIAL, CO 80112 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-21 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 2017-03-21 URS AGENTS, LLC -
REINSTATEMENT 1997-11-12 - -
REVOKED FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
Withdrawal 2023-07-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-28
Reg. Agent Change 2017-03-21
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State