Search icon

METALOR U.S.A. REFINING CORPORATION - Florida Company Profile

Company Details

Entity Name: METALOR U.S.A. REFINING CORPORATION
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: 07 Feb 1989 (36 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P22896
FEI/EIN Number 222947470

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

Address: 255 JOHN L DIETSCH BLVD, N. ATTLEBOROUGH, MA, 02761-0255, US
Mail Address: P O BOX 255, N. ATTLEBOROUGH, MA, 02761-0255, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
MORRISON SCOTT Director PO BOX 255 255 JOHN DIETSCH BLVD, NORTH ATTLEBORO, MA, 02760
HILTMAN ALFRED Treasurer PO BOX 255 255 JOHN DIETSCH BLVD, NORTH ATTLEBORO, MA, 02760
HELD ROLAND Director PO BOX 255 255 JOHN DIETSCH BLVD, NORTH ATTLEBORO, MA, 02760
HELD ROLAND Secretary PO BOX 255 255 JOHN DIETSCH BLVD, NORTH ATTLEBORO, MA, 02760
MOOIMAN MICHAEL Manager PO BOX 255 255 JOHN DIETSCH BLVD, NORTH ATTLEBORO, MA, 02760
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324
MORRISON SCOTT President PO BOX 255 255 JOHN DIETSCH BLVD, NORTH ATTLEBORO, MA, 02760

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-10-28 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-10-24 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 2000-12-05 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2000-12-05 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 1994-04-26 255 JOHN L DIETSCH BLVD, N. ATTLEBOROUGH, MA 02761-0255 -
CHANGE OF MAILING ADDRESS 1994-04-26 255 JOHN L DIETSCH BLVD, N. ATTLEBOROUGH, MA 02761-0255 -

Documents

Name Date
ANNUAL REPORT 2004-07-15
REINSTATEMENT 2003-10-28
ANNUAL REPORT 2002-01-29
REINSTATEMENT 2001-10-24
Reg. Agent Change 2000-12-05
ANNUAL REPORT 2000-05-07
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-04-09
ANNUAL REPORT 1997-07-30
ANNUAL REPORT 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State