Search icon

METRO ENTERPRISES OF FT. MYERS, INC.

Company Details

Entity Name: METRO ENTERPRISES OF FT. MYERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Mar 1995 (30 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P95000020376
FEI/EIN Number 65-0568038
Address: 2851 COLONIAL BLVD., FT. MYERS, FL 33912
Mail Address: 2851 COLONIAL BLVD, FT. MYERS, FL 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
GROSS, MARK A Agent 2851 COLONIAL BLVD., FT. MYERS, FL 33912

President

Name Role Address
GROSS, MARK A President 2851 COLONIAL BLVD., FT. MYERS, FL

Secretary

Name Role Address
GROSS, MARK A Secretary 2851 COLONIAL BLVD., FT. MYERS, FL

Treasurer

Name Role Address
GROSS, MARK A Treasurer 2851 COLONIAL BLVD., FT. MYERS, FL

Director

Name Role Address
GROSS, MARK A Director 2851 COLONIAL BLVD., FT. MYERS, FL

Vice President

Name Role Address
GROSS, JOAN Vice President 2851 COLONIAL BLVD., FT. MYERS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
NAME CHANGE AMENDMENT 1998-10-12 METRO ENTERPRISES OF FT. MYERS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1996-04-23 2851 COLONIAL BLVD., FT. MYERS, FL 33912 No data
CHANGE OF MAILING ADDRESS 1996-04-23 2851 COLONIAL BLVD., FT. MYERS, FL 33912 No data
REGISTERED AGENT ADDRESS CHANGED 1996-04-23 2851 COLONIAL BLVD., FT. MYERS, FL 33912 No data

Documents

Name Date
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-03-31
ANNUAL REPORT 1999-03-16
Name Change 1998-10-12
ANNUAL REPORT 1998-03-13
ANNUAL REPORT 1997-04-04
MERGER 1997-03-21
ANNUAL REPORT 1996-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State