Entity Name: | METALIZING & PROTECTIVE COATINGS OF AMERICA, 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: | 30 Aug 1989 (36 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P25840 |
FEI/EIN Number |
760165304
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 250 Assay Street, Suite 500, HOUSTON, TX, 77044, US |
Mail Address: | 250 Assay Street, Suite 500, HOUSTON, TX, 77044, US |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
Hillier Stephen | Chief Executive Officer | 250 Assay street, suite 500, HOUSTON, TX, 77044 |
Bucio Janie | Chief Financial Officer | 250 Assay Street, Suite 500, HOUSTON, TX, 77044 |
Lawson Kimberla | Vice President | 250 Assay Street, Suite 500, HOUSTON, TX, 77044 |
CAPITOL CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-01-18 | 250 Assay Street, Suite 500, HOUSTON, TX 77044 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-18 | 250 Assay Street, Suite 500, HOUSTON, TX 77044 | - |
REINSTATEMENT | 2017-10-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-02 | CAPITOL CORPORATE SERVICES, INC. | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-16 | 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 | - |
CANCEL ADM DISS/REV | 2009-08-05 | - | - |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000875261 | TERMINATED | 1000000499178 | LEON | 2013-04-29 | 2033-05-03 | $ 1,681.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J11000767975 | TERMINATED | 1000000239940 | LEON | 2011-11-07 | 2031-11-23 | $ 1,641.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-07-28 |
AMENDED ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-18 |
REINSTATEMENT | 2017-10-02 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-06-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State