Search icon

METABOLIC RESEARCH CENTER OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: METABOLIC RESEARCH CENTER OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METABOLIC RESEARCH CENTER OF FLORIDA, 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: 30 Sep 1993 (32 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P93000069565
FEI/EIN Number 593232769

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

Mail Address: 3339 HIGHWAY 17, GREEN COVE SPRINGS, FL, 32043
Address: 6001-18 ARGYLE FOREST BLVD., ORANGE PARK, FL, 32244
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOILEAU NINA Vice President 3339 HWY 17, GREEN COVE SPRINGS, FL, 32043
SOILEAU NINA Secretary 3339 HWY 17, GREEN COVE SPRINGS, FL, 32043
SOILEAU NINA Director 3339 HWY 17, GREEN COVE SPRINGS, FL, 32043
SOILEAU JOHN President 3339 HWY 17, GREEN COVE SPRINGS, FL, 32043
SOILEAU JOHN Director 3339 HWY 17, GREEN COVE SPRINGS, FL, 32043
SOILEAU JOHN Agent 3339 HIGHWAY 17, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2008-09-09 6001-18 ARGYLE FOREST BLVD., ORANGE PARK, FL 32244 -
REGISTERED AGENT ADDRESS CHANGED 2008-09-09 3339 HIGHWAY 17, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF PRINCIPAL ADDRESS 2005-03-10 6001-18 ARGYLE FOREST BLVD., ORANGE PARK, FL 32244 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000659695 LAPSED 2009-CA-001656 FOURTH CIRCUIT, CLAY COUNTY FL 2009-09-28 2015-06-15 $62,314.55 REGENCY CENTERS, LP, ONE INDEPENDENT DRIVE, SUITE 114, JACKSONVILLE, FL 32202

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-09-09
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-03-10
ANNUAL REPORT 2004-02-25
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State