Search icon

METRO PROPERTY MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: METRO PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METRO PROPERTY MANAGEMENT, 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: 26 Feb 1996 (29 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P96000017445
FEI/EIN Number 593371528

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

Address: 8728 LEONA ST., SEMINOLE, FL, 34642
Mail Address: 8728 LEONA ST., SEMINOLE, FL, 34642
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANGELS CHRISTINE Director 8728 LEONA ST, SEMINOLE, FL, 34642
GALLEGOS BRANDY G Agent 8709 LEONA ST, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-18 8709 LEONA ST, SEMINOLE, FL 33772 -
REGISTERED AGENT NAME CHANGED 2004-06-21 GALLEGOS, BRANDY G -
AMENDMENT 2004-06-21 - -
AMENDMENT 2003-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 1997-12-03 8728 LEONA ST., SEMINOLE, FL 34642 -
CHANGE OF MAILING ADDRESS 1997-12-03 8728 LEONA ST., SEMINOLE, FL 34642 -

Documents

Name Date
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-09-02
Reg. Agent Change 2004-06-21
Amendment 2004-06-21
Amendment 2003-10-17
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-05-11
ANNUAL REPORT 1999-05-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State