Search icon

METROL SYSTEM, INC. - Florida Company Profile

Company Details

Entity Name: METROL SYSTEM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METROL SYSTEM, 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: 19 Mar 1991 (34 years ago)
Document Number: S39414
FEI/EIN Number 593058218

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

Address: 343 N US Hwy 27, Clermont, FL, 34711, US
Mail Address: P.O. Box 685, Clermont, FL, 34755, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EISSLER PAUL Director 10426 SMOKERISE LANE, CLERMONT, FL, 34711
EISSLER PAUL President 10426 SMOKERISE LANE, CLERMONT, FL, 34711
EISSLER PAUL Treasurer 10426 SMOKERISE LANE, CLERMONT, FL, 34711
EISSLER CATHY Director 10426 SMOKERISE LANE, CLERMONT, FL, 34711
EISSLER CATHY Vice President 10426 SMOKERISE LANE, CLERMONT, FL, 34711
EISSLER CATHY Secretary 10426 SMOKERISE LANE, CLERMONT, FL, 34711
EISSLER PAUL Agent 10426 SMOKERISE LANE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 343 N US Hwy 27, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2015-04-22 343 N US Hwy 27, Clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2004-04-26 EISSLER, PAUL -
REGISTERED AGENT ADDRESS CHANGED 2004-04-26 10426 SMOKERISE LANE, CLERMONT, FL 34711 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000132922 TERMINATED 2015-CA-003088-O CIRCUIT COURT, ORANGE COUNTY 2016-02-10 2021-02-22 $100,808.39 CENTERSTATE BANK OF FLORIDA, N.A., 1234 KING STREET, JACKSONVILLE, FL 32204

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-06-07
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State