Search icon

METROPOLE INTERNATIONAL REALTY, INC. - Florida Company Profile

Company Details

Entity Name: METROPOLE INTERNATIONAL REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METROPOLE INTERNATIONAL REALTY, 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: 08 Nov 1995 (29 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P95000086110
FEI/EIN Number 650626979

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

Address: 7707 N UNIVERSITY DR, SUITE 107, TAMARAL, FL, 33321, US
Mail Address: 7707 N UNIVERSITY DR, SUITE 107, TAMARAL, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEIGER TONEL Director 5834 NW 35TH WAY, BOCA RATON, FL, 33496
MINEO PETER J Agent 1 E BROWARD BLVD, SUITE 700, FT LAUDERDALE, FL, 33301
ZEIGER TONEL President 5834 NW 35TH WAY, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1996-06-24 7707 N UNIVERSITY DR, SUITE 107, TAMARAL, FL 33321 -
CHANGE OF MAILING ADDRESS 1996-06-24 7707 N UNIVERSITY DR, SUITE 107, TAMARAL, FL 33321 -

Documents

Name Date
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-06-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State