Entity Name: | METFREN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
METFREN, 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: | 24 Jan 1994 (31 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: | P94000007946 |
FEI/EIN Number |
650469859
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | MARATHON CAY CLUB MARINA, SLID 102, MARATHON, FL, 33050, US |
Mail Address: | 29231 CYPRESS DR, BIG PINE KEY, FL, 33043, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
METCALFE LYNN I | President | 29231 CYPRESS DR, BIG PINE KEY, FL, 33043 |
METCALF LYNN I | Agent | 29231 CYPRESS DR, BIG PINE KEY, FL, 33043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2009-04-28 | MARATHON CAY CLUB MARINA, SLID 102, MARATHON, FL 33050 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-28 | 29231 CYPRESS DR, BIG PINE KEY, FL 33043 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-26 | MARATHON CAY CLUB MARINA, SLID 102, MARATHON, FL 33050 | - |
REGISTERED AGENT NAME CHANGED | 1997-04-17 | METCALF, LYNN I | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-07-08 |
ANNUAL REPORT | 2007-02-26 |
ANNUAL REPORT | 2006-04-10 |
ANNUAL REPORT | 2005-02-28 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-08-20 |
ANNUAL REPORT | 2002-06-11 |
ANNUAL REPORT | 2001-05-11 |
ANNUAL REPORT | 2000-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State