Search icon

METAL COILS, INC. - Florida Company Profile

Company Details

Entity Name: METAL COILS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METAL COILS, 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: 15 Apr 1991 (34 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: S45736
FEI/EIN Number 593062358

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

Address: 8221 113TH ST., NO., SEMINOLE, FL, 33772, US
Mail Address: P.O. BOX 937, INDIAN ROCKS BEACH, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POND CHARLES Agent 10200 MAJESTIC DRIVE, LARGO, FL, 33774
POND, CHARLES W. President 10200 MAJESTIC DR., LARGO, FL
POND, CHARLES W. Secretary 10200 MAJESTIC DR., LARGO, FL
POND, CHARLES W. Treasurer 10200 MAJESTIC DR., LARGO, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-15 8221 113TH ST., NO., SEMINOLE, FL 33772 -
CHANGE OF MAILING ADDRESS 1998-04-15 8221 113TH ST., NO., SEMINOLE, FL 33772 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-29 10200 MAJESTIC DRIVE, LARGO, FL 33774 -
REGISTERED AGENT NAME CHANGED 1996-05-01 POND, CHARLES -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000798978 ACTIVE 1000000309728 PINELLAS 2012-10-24 2032-10-31 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State