Search icon

METABOLIC RESEARCH CENTER OF NORTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: METABOLIC RESEARCH CENTER OF NORTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METABOLIC RESEARCH CENTER OF NORTH FLORIDA, 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: 28 Jan 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P98000009668
FEI/EIN Number 593488742

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

Mail Address: 3339 HIGHWAY 17, GREEN COVE SPRINGS, FL, 32043
Address: 1840 SOUTHSIDE BLVD., #3-B, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOILEAU NINA Treasurer 3339 HIGHWAY 17, GREEN COVE SPRINGS, FL, 32043
SOILEAU JOHN President 3339 HIGHWAY 17, GREEN COVE SPRINGS, FL, 32043
SOILEAU JOHN Director 3339 HIGHWAY 17, GREEN COVE SPRINGS, FL, 32043
SOILEAU NINA Vice President 3339 HIGHWAY 17, GREEN COVE SPRINGS, FL, 32043
SOILEAU NINA Director 3339 HIGHWAY 17, GREEN COVE SPRINGS, FL, 32043
SOILEAU JOHN Agent 3339 HIGHWAY 17, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2008-09-09 1840 SOUTHSIDE BLVD., #3-B, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2008-09-09 3339 HIGHWAY 17, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF PRINCIPAL ADDRESS 2005-03-21 1840 SOUTHSIDE BLVD., #3-B, JACKSONVILLE, FL 32216 -

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-09-09
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-02-16
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-03-30
ANNUAL REPORT 2000-03-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State