Search icon

METZ COMMERCE CORPORATION - Florida Company Profile

Company Details

Entity Name: METZ COMMERCE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METZ COMMERCE CORPORATION 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: 05 Aug 1997 (28 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P97000067576
FEI/EIN Number 650777575

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

Address: 12717 WEST SUNRISE BLVD,, SUITE 264, SUNRISE, FL, 33323, US
Mail Address: 12717 WEST SUNRISE BLVD,, SUITE 264, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS SCOTT L Agent 1065 WATERSIDE CIRCLE, WESTON, FL, 33327
METZ MARK Director 12717 W SUNRISE BLVD STE 264, FORT LAUDERDALE, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2007-09-26 12717 WEST SUNRISE BLVD,, SUITE 264, SUNRISE, FL 33323 -
CHANGE OF MAILING ADDRESS 2007-09-26 12717 WEST SUNRISE BLVD,, SUITE 264, SUNRISE, FL 33323 -
REGISTERED AGENT ADDRESS CHANGED 2002-08-12 1065 WATERSIDE CIRCLE, WESTON, FL 33327 -

Documents

Name Date
ANNUAL REPORT 2011-01-08
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-02-13
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-03-25
ANNUAL REPORT 2004-03-16
ANNUAL REPORT 2003-05-08
Reg. Agent Change 2002-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State