Entity Name: | METROPOLITAN PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
METROPOLITAN 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Jun 1998 (27 years ago) |
Document Number: | P98000049971 |
FEI/EIN Number |
650841935
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 117 MILLER WAY, LAKE PARK, FL, 33403 |
Mail Address: | 117 MILLER WAY, LAKE PARK, FL, 33403 |
ZIP code: | 33403 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUBIN MITCHELL H | Director | 117 MILLER WY, LAKE PARK, FL, 33403 |
RUBIN DANA | Treasurer | 117 MILLER WY, LAKE PARK, FL, 33403 |
RUBIN MITCHELL H | President | 117 MILLER WY, LAKE PARK, FL, 33403 |
RUBIN DANA | Secretary | 117 MILLER WY, LAKE PARK, FL, 33403 |
RUBIN DANA | Director | 117 MILLER WY, LAKE PARK, FL, 33403 |
RUBIN MITCHELL H | Agent | 117 MILLER WY, LAKE PARK, FL, 33403 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2010-01-11 | 117 MILLER WAY, LAKE PARK, FL 33403 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-11 | 117 MILLER WAY, LAKE PARK, FL 33403 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State