Search icon

METAL MANIA OF CTRL FL INC

Company Details

Entity Name: METAL MANIA OF CTRL FL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jun 1999 (26 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P99000051546
FEI/EIN Number 593580666
Address: 115A OLD DAYTONA ROAD, DELAND, FL, 32724
Mail Address: 115A OLD DAYTONA ROAD, DELAND, FL, 32724
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
BRADLEY FLOYD Agent 115 A OLD DAYTONA ROAD, DELAND, FL, 32724

President

Name Role Address
BRADLEY FLOYD President 5556 EAST AVENUE, DE LEON SPRINGS, FL, 32130

Vice President

Name Role Address
BRADLEY FLOYD Vice President 5556 EAST AVENUE, DE LEON SPRINGS, FL, 32130

Treasurer

Name Role Address
BRADLEY DEAN Treasurer 115A OLD DAYTONA ROAD, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-23 115 A OLD DAYTONA ROAD, DELAND, FL 32724 No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-06 115A OLD DAYTONA ROAD, DELAND, FL 32724 No data
CHANGE OF MAILING ADDRESS 2000-03-06 115A OLD DAYTONA ROAD, DELAND, FL 32724 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000033917 LAPSED 04-631CC CIRCUIT COURT MARION COUNTY,FL 2005-03-03 2010-03-16 $10,620.54 AMERICAN CONTRACTOR'S EQUIPMENT D/B/A GOLD COAST EQUIP, 1604 NW 38TH AVENUE, OCALA, FL 34482

Documents

Name Date
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-05-23
ANNUAL REPORT 2000-03-06
Domestic Profit 1999-06-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State