Search icon

METROLINK INTERNET SERVICES OF PORT ST. LUCIE, INC.

Company Details

Entity Name: METROLINK INTERNET SERVICES OF PORT ST. LUCIE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 May 1997 (28 years ago)
Date of dissolution: 19 Mar 2001 (24 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 19 Mar 2001 (24 years ago)
Document Number: P97000045242
FEI/EIN Number 59-3542042
Address: 1211 SEMORAN BLVD., SUITE 217, CASSELBERRY, FL 32707
Mail Address: 3640 VALLEY HILL RD., KENNESAW, GA 30152
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
SAPP, STEVE M Agent 1211 SEMORAN BLVD., SUITE 217, CASSELBERRY, FL 32707

Chief Executive Officer

Name Role Address
HOPPER, PETER Chief Executive Officer 1211 SEMORAN BLVD., CASSELBERRY, FL 32707

Chief Operating Officer

Name Role Address
JOINER, ROBERT Chief Operating Officer 1211 SEMORAN BLVD., CASSELBERRY, FL 32707

Chief Technical Officer

Name Role Address
GOURLEY, RICHARD W Chief Technical Officer 1211 SEMORAN BLVD., CASSELBERRY, FL 32707

Events

Event Type Filed Date Value Description
MERGER 2001-03-19 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F00000006647. MERGER NUMBER 300000035773
CHANGE OF PRINCIPAL ADDRESS 2000-11-03 1211 SEMORAN BLVD., SUITE 217, CASSELBERRY, FL 32707 No data
CHANGE OF MAILING ADDRESS 2000-11-03 1211 SEMORAN BLVD., SUITE 217, CASSELBERRY, FL 32707 No data
REGISTERED AGENT NAME CHANGED 2000-11-03 SAPP, STEVE M No data
REGISTERED AGENT ADDRESS CHANGED 2000-11-03 1211 SEMORAN BLVD., SUITE 217, CASSELBERRY, FL 32707 No data

Documents

Name Date
Merger Sheet 2001-03-19
ANNUAL REPORT 2000-11-03
ANNUAL REPORT 1999-03-14
ANNUAL REPORT 1998-05-14
Domestic Profit Articles 1997-05-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State