Entity Name: | METRO CLAIMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 11 Dec 1990 (34 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | S20748 |
FEI/EIN Number | 59-3056970 |
Address: | 3056 MERCY DR, ORLANDO, FL 32808 |
Mail Address: | 3056 MERCY DR, ORLANOD, FL 32808 |
ZIP code: | 32808 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCOTT M ESKINE | Agent | 5444 BAY CENTER DR #220, TAMPA, FL 33609 |
Name | Role | Address |
---|---|---|
ERSKINE, SCOTT M | President | 2809 TAMMARRON LANE, BRANDON, FL |
Name | Role | Address |
---|---|---|
ERSKINE, SCOTT M | Vice President | 2809 TAMMARRON LANE, BRANDON, FL |
Name | Role | Address |
---|---|---|
ESKINE, MARLENE | Secretary | 2809 TAMMARRON LANE, BRANDON, FL |
Name | Role | Address |
---|---|---|
ESKINE, MARLENE | Treasurer | 2809 TAMMARRON LANE, BRANDON, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1998-03-10 | SCOTT M ESKINE | No data |
REGISTERED AGENT ADDRESS CHANGED | 1998-03-10 | 5444 BAY CENTER DR #220, TAMPA, FL 33609 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1995-07-14 | 3056 MERCY DR, ORLANDO, FL 32808 | No data |
CHANGE OF MAILING ADDRESS | 1995-07-14 | 3056 MERCY DR, ORLANDO, FL 32808 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1999-04-29 |
ANNUAL REPORT | 1998-03-10 |
ANNUAL REPORT | 1997-02-18 |
ANNUAL REPORT | 1996-03-07 |
ANNUAL REPORT | 1995-07-14 |
ANNUAL REPORT | 1994-07-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State