Search icon

METRO DISPOSAL PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: METRO DISPOSAL PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METRO DISPOSAL PROPERTIES, 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: 13 Mar 1997 (28 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P97000022992
FEI/EIN Number 650737254

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

Address: 8010 N.W. 56TH STREET, MIAMI, FL, 33166
Mail Address: 70 SANDOWN ROAD, DANVILLE, NH, 03819
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'ONOFRIO ARTHUR M Director 70 SANDOWN ROAD, DANVILLE, NH, 03819
KENT DAVID Director 27205 SW 162D COURT, HOMESTEAD, FL, 33031
POTTER LORI Agent 27205 SW 162D COURT, HOMESTEAD, FL, 33031

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-05-17 - -
CHANGE OF MAILING ADDRESS 2013-05-17 8010 N.W. 56TH STREET, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2013-05-17 POTTER, LORI -
REGISTERED AGENT ADDRESS CHANGED 2013-05-17 27205 SW 162D COURT, HOMESTEAD, FL 33031 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2014-02-27
REINSTATEMENT 2013-05-17
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-07-05
ANNUAL REPORT 2004-02-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State