Entity Name: | PINELLAS COMMERCIAL SCRAP METAL BUYERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PINELLAS COMMERCIAL SCRAP METAL BUYERS, 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: | 04 Feb 1993 (32 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P93000010480 |
FEI/EIN Number |
593174923
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4200 114TH TER N, CLEARWATER, FL, 33762, US |
Mail Address: | 4200-114 TER N, CLEARWATER, FL, 33752, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEATON DENNIS | Director | 4200 114TH TER N, CLEARWATER, FL, 33762 |
MEATON CARLANNE M | Director | 4200 114TH TER N, CLEARWATER, FL, 33762 |
MEATON DENNIS | Agent | 4200 114TH TER N, CLEARWATER, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2010-01-09 | 4200 114TH TER N, CLEARWATER, FL 33762 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-01-20 | 4200 114TH TER N, CLEARWATER, FL 33762 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-01-20 | 4200 114TH TER N, CLEARWATER, FL 33762 | - |
REINSTATEMENT | 1997-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-05 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-03-02 |
ANNUAL REPORT | 2012-03-29 |
ANNUAL REPORT | 2011-03-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State