Entity Name: | METRO CONCRETE CONSTRUCTION INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
METRO CONCRETE 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: | 10 Dec 1996 (28 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | P96000100082 |
FEI/EIN Number |
650723895
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10505 Canal Brook Ln, Lehigh Acres, FL, 33936, US |
Mail Address: | 10505 Canal Brook Ln, Lehigh Acres, FL, 33936, US |
ZIP code: | 33936 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROUGHGARDEN GREGORY B | President | 10505, Lehigh Acres, FL, 33936 |
ROUGHGARDEN GREGORY B | Agent | 10505, Lehigh Acres, FL, 33936 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2021-03-31 | 10505 Canal Brook Ln, Lehigh Acres, FL 33936 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-31 | 10505 Canal Brook Ln, Lehigh Acres, FL 33936 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-03 | 10505, Canal Brook Lane, Lehigh Acres, FL 33936 | - |
REINSTATEMENT | 2013-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2010-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-02-02 | ROUGHGARDEN, GREGORY B | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-02-13 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-02-15 |
ANNUAL REPORT | 2014-02-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State