Search icon

METRO CONCRETE CONSTRUCTION INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
ROUGHGARDEN GREGORY B President 10505, Lehigh Acres, FL, 33936
ROUGHGARDEN GREGORY B Agent 10505, Lehigh Acres, FL, 33936

Events

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 -

Documents

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