Search icon

METVEST, INC. - Florida Company Profile

Company Details

Entity Name: METVEST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METVEST, 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: 20 Jan 1995 (30 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: P95000005098
FEI/EIN Number 593290988

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

Address: 3941 Bryn Mawr Street, Orlando, FL, 32808, US
Mail Address: PO BOX 161417, ALTAMONTE SPRINGS, FL, 32716, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALABRESE EUGENE President 540 DOUGLAS AVE, ALTAMONTE SPRINGS, FL, 32714
CALABRESE PAULA Agent 3941 Bryn Mawr Street, Orlando, FL, 32808
CALABRESE PAULA Vice President 540 DOUGLAS AVENUE, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 3941 Bryn Mawr Street, Orlando, FL 32808 -
CHANGE OF MAILING ADDRESS 2020-06-30 3941 Bryn Mawr Street, Orlando, FL 32808 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 3941 Bryn Mawr Street, Orlando, FL 32808 -
REINSTATEMENT 2019-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-10-08 - -
REGISTERED AGENT NAME CHANGED 2015-10-08 CALABRESE, PAULA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-12-23
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-22
REINSTATEMENT 2015-10-08
REINSTATEMENT 2014-09-23
ANNUAL REPORT 2012-09-28
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State