Search icon

METALICO-FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: METALICO-FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Nov 1998 (27 years ago)
Date of dissolution: 12 Nov 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Nov 2002 (23 years ago)
Document Number: P98000093307
FEI/EIN Number 582433489
Address: 186 NORTH AVENUE EAST, CRANFORD, NJ, 07016
Mail Address: C/O METALICO, INC., 186 NORTH AVE. EAST, CRANFORD, NJ, 07016
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
AGUERO CARLOS President 186 NORTH AVENUE EAST, CRANFORD, NJ, 07016
AGUERO CARLOS Director 186 NORTH AVENUE EAST, CRANFORD, NJ, 07016
DRURY MICHAEL J Vice President 186 N. AVE. E., CRANFORD, NJ, 07016
DRURY MICHAEL J Secretary 186 N. AVE. E., CRANFORD, NJ, 07016
DRURY MICHAEL J Director 186 N. AVE. E., CRANFORD, NJ, 07016
FINLAYSON ERIC Vice President 186 N. AVE. E., CRANFORD, FL, 07016
FINLAYSON ERIC Treasurer 186 N. AVE. E., CRANFORD, FL, 07016
FINLAYSON ERIC Director 186 N. AVE. E., CRANFORD, FL, 07016

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
VOLUNTARY DISSOLUTION 2002-11-12 - -
CHANGE OF MAILING ADDRESS 2002-07-18 186 NORTH AVENUE EAST, CRANFORD, NJ 07016 -
REGISTERED AGENT NAME CHANGED 2001-08-20 NRAI SERVICES, INC -
NAME CHANGE AMENDMENT 1998-12-08 METALICO-FLORIDA, INC. -

Documents

Name Date
Voluntary Dissolution 2002-11-12
ANNUAL REPORT 2002-07-18
Reg. Agent Change 2001-08-20
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-09-12
ANNUAL REPORT 1999-04-20
Name Change 1998-12-08
Domestic Profit 1998-11-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State