Search icon

METER SPECIALISTS, INC. - Florida Company Profile

Company Details

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

METER SPECIALISTS, 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: 17 Nov 1995 (30 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: P95000088649
FEI/EIN Number 650617674

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

Address: 7200 GRIFFIN ROAD, SUITE 4B, DAVIE, FL, 33314
Mail Address: 7200 GRIFFIN ROAD, SUITE 4B, DAVIE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WESTRICH WILLIAM H President 17500 S.W. 89 CT., MIAMI, FL, 33157
WESTRICH WILLIAM H Agent 17500 S.W. 89 CT., MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-09 7200 GRIFFIN ROAD, SUITE 4B, DAVIE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 1998-03-09 17500 S.W. 89 CT., MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 1998-03-09 7200 GRIFFIN ROAD, SUITE 4B, DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 1998-03-09 WESTRICH, WILLIAM HIII -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
REINSTATEMENT 1998-03-09

Date of last update: 03 May 2025

Sources: Florida Department of State