Search icon

METRO ELECTRIC CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: METRO ELECTRIC CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METRO ELECTRIC CONSTRUCTION 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: 06 May 1996 (29 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P96000040916
FEI/EIN Number 650674991

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

Address: 2427 55TH ST SW, NAPLES, FL, 34116, US
Mail Address: 2427 55TH ST SW, NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLINA CESAR D President 2427 55TH ST SW, NAPLES, FL, 34116
CHOUINARD DONALD Director 5269 30TH AVE SW, NAPLES, FL, 34116
MOLINA CESAR Agent 2427 55TH ST SW, NAPLES, FL, 34116

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000101758 METRO ELECTRIC CONSTRUCTION INC. ALSO DBA METRO ELECTRIC DISTRIBUTION TO REPLACE LIGHT FIXTURES WHERE NO PERMIT IS REQUIRED EXPIRED 2019-09-17 2024-12-31 - 3393 MYSTIC RIVER DR, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 2427 55TH ST SW, NAPLES, FL 34116 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 2427 55TH ST SW, NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 2016-04-29 2427 55TH ST SW, NAPLES, FL 34116 -
REGISTERED AGENT NAME CHANGED 2013-05-01 MOLINA, CESAR -
AMENDMENT 2011-10-14 - -
CANCEL ADM DISS/REV 2010-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-01-25
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State