Search icon

METRO AXXESS CORP.

Company Details

Entity Name: METRO AXXESS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Apr 1996 (29 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P96000037856
FEI/EIN Number 593393627
Address: 980 N RONALD REAGAN BLVD, LONGWOOD, FL, 32750, US
Mail Address: 980 N RONALD REAGAN BLVD, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
BRONSTEIN LEWIS Agent 980 NORTH RONALD REAGAN BL, LONGWOOD, FL, 32750

President

Name Role Address
BRONSTEIN LEWIS President 980 N RONALD REAGAN BL, LONGWOOD, FL, 32750

Secretary

Name Role Address
BRONSTEIN LEWIS Secretary 980 N RONALD REAGAN BL, LONGWOOD, FL, 32750

Treasurer

Name Role Address
BRONSTEIN LEWIS Treasurer 980 N RONALD REAGAN BL, LONGWOOD, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08007900416 BRONSTEIN AUCTION CO EXPIRED 2008-01-07 2013-12-31 No data 241 HUMMINGBIRD LANE, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF MAILING ADDRESS 2006-05-01 980 N RONALD REAGAN BLVD, LONGWOOD, FL 32750 No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 980 NORTH RONALD REAGAN BL, LONGWOOD, FL 32750 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-28 980 N RONALD REAGAN BLVD, LONGWOOD, FL 32750 No data
REGISTERED AGENT NAME CHANGED 1998-05-04 BRONSTEIN, LEWIS No data

Documents

Name Date
ANNUAL REPORT 2007-09-04
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-05-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State