Search icon

CLOSE METERING, INC. - Florida Company Profile

Company Details

Entity Name: CLOSE METERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLOSE METERING, 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: 22 Feb 1999 (26 years ago)
Date of dissolution: 01 Apr 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2009 (16 years ago)
Document Number: P99000017576
FEI/EIN Number 650902419

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

Address: 420 NW 3RD STREET, SUITE B, OKEECHOBEE, FL, 34972, US
Mail Address: POST OFFICE BOX 1308, OKEECHOBEE, FL, 34973, US
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLOSE THOMAS L Director 420 NW 3RD STREET, SUITE B, OKEECHOBEE, FL, 34972
CLOSE THOMAS L Agent 420 NW 3RD STREET, OKEECHOBEE, FL, 34972

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-01-17 420 NW 3RD STREET, SUITE B, OKEECHOBEE, FL 34972 -
CHANGE OF MAILING ADDRESS 2002-01-17 420 NW 3RD STREET, SUITE B, OKEECHOBEE, FL 34972 -
REGISTERED AGENT ADDRESS CHANGED 2002-01-17 420 NW 3RD STREET, SUITE B, OKEECHOBEE, FL 34972 -
NAME CHANGE AMENDMENT 1999-08-30 CLOSE METERING, INC. -

Documents

Name Date
Voluntary Dissolution 2009-04-01
ANNUAL REPORT 2008-02-21
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-03-30
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-03-04
ANNUAL REPORT 2002-01-17
ANNUAL REPORT 2001-03-27
ANNUAL REPORT 2000-05-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State