Search icon

METRO PROPERTY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: METRO PROPERTY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METRO PROPERTY SERVICES, 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: 16 May 1991 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Nov 2002 (22 years ago)
Document Number: S53005
FEI/EIN Number 593069064

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

Address: 3530 ST AUGUSTINE RD, JACKSONVILLE, FL, 32207, US
Mail Address: 3530 ST AUGUSTINE RD, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE JOHN R President 3530 ST AUGUSTINE RD, JACKSONVILLE, FL, 32207
MOORE JOHN R Vice President 3530 ST AUGUSTINE RD, JACKSONVILLE, FL, 32207
MOORE JOHN R Agent 3530 ST AUGUSTINE RD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-05-29 MOORE, JOHN R -
CHANGE OF PRINCIPAL ADDRESS 2004-01-23 3530 ST AUGUSTINE RD, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2004-01-23 3530 ST AUGUSTINE RD, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-23 3530 ST AUGUSTINE RD, JACKSONVILLE, FL 32207 -
NAME CHANGE AMENDMENT 2002-11-25 METRO PROPERTY SERVICES, INC. -
AMENDMENT 1997-12-08 - -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-03-24
AMENDED ANNUAL REPORT 2019-05-29
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341329639 0419700 2016-03-17 56 JACKSON ROAD, JACKSONVILLE, FL, 32225
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2016-03-17
Emphasis L: FALL, P: FALL
Case Closed 2016-04-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2016-03-21
Current Penalty 1600.0
Initial Penalty 1600.0
Final Order 2016-04-14
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(10): Each employee engaged in roofing activities on low sloped roofs, with unprotected sides and edges 6 feet or more above lower levels was not protected from falling by guardrail systems, safety net systems, personal fall arrest systems, or a combination of warning line system and guard rail system, warning line system and safety net system, or warning line system and personal fall arrest system, or warning line system and safety monitoring system: a. On March 17, 2016, on the 1:12 pitch roof, three employees applying sealant to the roof are not protected from a 13 feet fall hazard by the use of a fall protection system.
310034376 0419700 2007-12-06 515 PALM COAST PKWY., SW, PALM COAST, FL, 32137
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-12-06
Emphasis S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL, S: POWERED IND VEHICLE
Case Closed 2008-01-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261052 C04
Issuance Date 2007-12-13
Abatement Due Date 2007-12-19
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 6
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2301857201 2020-04-16 0491 PPP 3530 SAINT AUGUSTINE RD, JACKSONVILLE, FL, 32207-5525
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175452
Loan Approval Amount (current) 175452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32207-5525
Project Congressional District FL-05
Number of Employees 18
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 176975.79
Forgiveness Paid Date 2021-03-02
5045958708 2021-04-02 0491 PPS 3530 Saint Augustine Rd, Jacksonville, FL, 32207-5525
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192361.36
Loan Approval Amount (current) 192361.36
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32207-5525
Project Congressional District FL-05
Number of Employees 18
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 193404.85
Forgiveness Paid Date 2021-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State