Search icon

METRO MECHANICAL SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: METRO MECHANICAL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METRO MECHANICAL SYSTEMS, 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: 14 Apr 1992 (33 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: V28439
FEI/EIN Number 650325915

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

Address: 12120 METRO PARKWAY, FT. MYERS, FL, 33912, US
Mail Address: 12120 METRO PARKWAY, FT. MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUCKER, WILLIAM R. President 2107 S.E. 19TH LANE, CAPE CORAL, FL
TUCKER, WILLIAM R. Treasurer 2107 S.E. 19TH LANE, CAPE CORAL, FL
TUCKER, DONNA L. Vice President 2107 S.E. 19TH LANE, CAPE CORAL, FL
TUCKER, DONNA L. Secretary 2107 S.E. 19TH LANE, CAPE CORAL, FL
TUCKER, WILLIAM R. Agent 12120 METRO PARKWAY, FT. MYERS, FL, 33912

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
NAME CHANGE AMENDMENT 2002-05-10 METRO MECHANICAL SYSTEMS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2001-12-06 12120 METRO PARKWAY, FT. MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2001-12-06 12120 METRO PARKWAY, FT. MYERS, FL 33912 -
REINSTATEMENT 1994-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT ADDRESS CHANGED 1993-07-19 12120 METRO PARKWAY, FT. MYERS, FL 33912 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000232659 ACTIVE 1000000140015 LEE 2009-09-17 2030-02-16 $ 5,391.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J08000357781 LAPSED 08-CA-014689 TWENTIETH CIRCUIT - LEE 2008-10-30 2013-10-27 $40,990.85 FEDERATED MUTUAL INSURANCE COMPANY, 121 EAST PARK SQUARE, OWATONNA, MN 55060
J08900017638 LAPSED 2008 CC 001989 CTY CRT 5 JUD CIR LAKE CTY 2008-09-09 2013-09-29 $11531.24 R M PETERSON & ASSOCIATES, INCORPORATED, POST OFFICE BOX 1366, MOUNT DORA, FL 32757
J08900016243 LAPSED 08-CA-007493 CIR CRT CIV DIV HILLSBOROUGH 2008-08-22 2013-09-10 $11289.17 TRI-TECH, 5249 TAMPA WEST BLVD, TAMPA, FL 33634
J08900009141 LAPSED 08-SC-2515 CTY CRT 20 JUD CIR LEE CTY FL 2008-05-06 2013-05-21 $3381.81 TRANE US INC, AMERICAN STANDARD, INC., ONE CENTENNIAL AVE., PISCATAWAY, NJ 08855
J08000163031 LAPSED 07-CA-009137 LEE COUNTY CIRCUIT COURT 2008-04-29 2013-05-16 $621,881.36 M.J. HARRIS, INC., ONE RIVERCHASE RIDGE, BIRMINGHAM, AL 35244
J08000107905 LAPSED 07-SC-006045 LEE COUNTY COURT 2008-03-12 2013-03-31 $4,049.08 HERTZ EQUIPMENT RENTAL CORPORATION, 4226 DOMESTIC AVENUE, NAPELS, FL 34104
J08900003103 LAPSED 07-CC-007619 LEE COUNTY COURT CIVIL DIV 2008-02-05 2013-02-25 $7544.36 OMEGA INDUSTRIAL PRODUCTS, INC., 2907 CHELSEAWOODS DR., VALRICO, FL 33596
J08900002294 LAPSED 07-CA-0013273 9TH JUD CIR ORANGE CTY FL 2008-01-31 2013-02-11 $65698.79 HD SUPPLY, INC. F/K/A THE HOME DEPOT SUPPLY, INC., AS, SUCCESSOR IN INTEREST TO HUGHES SUPPLY, C/O LITIGATION COO, ONE HUGHES WAY, ORLANDO, FL 32805
J07000388242 LAPSED 07-CA-9138 TWENTIETH JUDICIAL CIRCUIT 2007-11-27 2012-12-03 $62,702.72 KNOTT, CONSOER, EBELINI, HART & SWETT, P.A., 1625 HENDRY STREET, SUITE 301, FORT MYERS, FL 33901

Documents

Name Date
ANNUAL REPORT 2007-09-06
ANNUAL REPORT 2006-03-09
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-08-09
ANNUAL REPORT 2003-08-20
ANNUAL REPORT 2002-11-22
Name Change 2002-05-10
ANNUAL REPORT 2001-12-06
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State