Entity Name: | FIRST METRO BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIRST METRO BUILDERS, 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: | 25 Jan 1993 (32 years ago) |
Date of dissolution: | 21 Sep 2001 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (24 years ago) |
Document Number: | P93000005690 |
FEI/EIN Number |
650385239
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 665 SW 27TH AVE, SUITE 5, FT LAUDERDALE, FL, 33312, US |
Mail Address: | P.O. BOX 120070, FT LAUDERDALE, FL, 33312 |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUFFIN WILLIAM | Secretary | 665 SW 27TH AVE, FT LAUDERDALE, FL, 33312 |
GLENN BLUNDON | President | 2957 NW 27TH ST, OAKLAND PARK, FL, 33311 |
GLENN BLUNDON | Director | 2957 NW 27TH ST, OAKLAND PARK, FL, 33311 |
GLENN BLUNDON | Treasurer | 2957 NW 27TH ST, OAKLAND PARK, FL, 33311 |
BURGUENO DAVID | Vice President | 2957 NW 27 ST, OAKLAND PK, FL, 33311 |
BURGUENO DAVID | Director | 2957 NW 27 ST, OAKLAND PK, FL, 33311 |
RUFFIN WILLIAM | Agent | 665 SW 27TH AVE, FT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 2000-10-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-10-18 | 665 SW 27TH AVE, SUITE 5, FT LAUDERDALE, FL 33312 | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-10-18 | 665 SW 27TH AVE, SUITE 5, FT LAUDERDALE, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2000-10-18 | 665 SW 27TH AVE, SUITE 5, FT LAUDERDALE, FL 33312 | - |
REGISTERED AGENT NAME CHANGED | 2000-10-18 | RUFFIN, WILLIAM | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000117576 | LAPSED | CIO 01 3566 | 9TH JUD CIR ORANGE COUNTY FL | 2002-03-30 | 2007-03-25 | $29,978.96 | HUGHES SUPPLY, INC., 20 N ORANGE AVENUE #200, ORLANDO, FL 32802 |
J02000258834 | TERMINATED | CO-NO-00-02791-70 | BROWARD COUNTY COURT | 2001-11-20 | 2007-07-01 | $3402.52 | DIXIE CLAMP & SCAFFOLD, INC., P.O. BOX 23366, OAKLAND PARK, FL 33307 |
J03000017147 | LAPSED | COCE 00-7751 (50) | BROWARD COUNTY CIVIL COURT | 2001-02-20 | 2008-01-15 | $7,159.21 | FARREY'S, WHOLESALE HARDWARE CO., INC., 1850 NE 146TH STREET, P.O. BOX 619500, NORTH MIAMI, FL 33261-9500 |
Name | Date |
---|---|
REINSTATEMENT | 2000-10-18 |
ANNUAL REPORT | 1999-03-11 |
ANNUAL REPORT | 1998-04-16 |
ANNUAL REPORT | 1997-02-04 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State