Detail by Officer/Registered Agent Name

Florida Profit Corporation

METRIC ENGINEERING INC.

Filing Information
509621 59-1685550 07/27/1976 FL ACTIVE AMENDMENT 04/27/2021 02/29/2016
Principal Address
13940 SW 136TH ST
SUITE 200
MIAMI, FL 33186

Changed: 02/28/1994
Mailing Address
13940 SW 136TH ST
SUITE 200
MIAMI, FL 33186

Changed: 02/28/1994
Registered Agent Name & Address PEREZ, MARILEY
13940 S.W. 136TH STREET
SUITE 200
MIAMI, FL 33186

Name Changed: 07/20/2012

Address Changed: 07/20/2012
Officer/Director Detail Name & Address

Title Executive Vice President

CAULEY, DOUGLAS K
1343 Brickyard Road
CHIPLEY, FL 32428

Title Executive Vice President

CODY, DALE
525 Technology Park
Suite 153
LAKE MARY, FL 32746

Title Executive Vice President

LINARES, ROBERT A
13940 SW 136TH ST
SUITE 200
MIAMI, FL 33186

Title VP

WIWI, AMY Y
1343 Brickyard Road
CHIPLEY, FL 32428

Title VP

STRATTON, CHARLES
525 Technology Park
SUITE 153
LAKE MARY, FL 32746

Title Executive Vice President

BURNETT, WAYMON D.
654 Jenks Avenue
PANAMA CITY, FL 32401

Title Director, Executive Vice President

BENITEZ, VICTOR M
13940 SW 136TH ST
SUITE 200
MIAMI, FL 33186

Title Director, COO, Secretary

PEREZ, MARILEY
13940 SW 136TH ST
SUITE 200
MIAMI, FL 33186

Title Senior Vice President

RODRIGUEZ, CARLOS D
13940 SW 136TH ST
SUITE 200
MIAMI, FL 33186

Title Director, CFO

BENITEZ, MANUEL A
13940 SW 136TH ST
SUITE 200
MIAMI, FL 33186

Title Director, Treasurer

BENITEZ, IVONNE
13940 SW 136TH ST
SUITE 200
MIAMI, FL 33186

Title VP

CARNES, CLIFFORD CRAIG
11760 MARCO BEACH DRIVE - STE. 1
JACKSONVILLE, FL 32224

Title Director, CEO

Benitez, Veronica
13940 SW 136TH ST
SUITE 200
MIAMI, FL 33186

Title VP

Ramirez, Rolando
525 Technology Park
SUITE 153
Lake Mary, FL 32746

Title President

Rodriguez, Javier
13940 SW 136TH ST
SUITE 200
MIAMI, FL 33186

Title VP

Perez Valledor, Nelson
13940 SW 136TH ST
SUITE 200
MIAMI, FL 33186

Title VP

McCrary, Michael K.
1343 Brickyard Road
Chipley, FL 32428

Annual Reports
Report YearFiled Date
2023 01/03/2023
2023 04/19/2023
2024 01/03/2024

Document Images
01/03/2024 -- ANNUAL REPORT View image in PDF format
08/03/2023 -- AMENDED ANNUAL REPORT View image in PDF format
07/14/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/19/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/03/2023 -- ANNUAL REPORT View image in PDF format
10/03/2022 -- AMENDED ANNUAL REPORT View image in PDF format
07/07/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/13/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/03/2022 -- ANNUAL REPORT View image in PDF format
11/17/2021 -- AMENDED ANNUAL REPORT View image in PDF format
07/22/2021 -- AMENDED ANNUAL REPORT View image in PDF format
06/30/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/04/2021 -- ANNUAL REPORT View image in PDF format
05/01/2020 -- Off/Dir Resignation View image in PDF format
02/06/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/02/2020 -- ANNUAL REPORT View image in PDF format
01/02/2019 -- ANNUAL REPORT View image in PDF format
01/02/2018 -- ANNUAL REPORT View image in PDF format
01/03/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- Amendment View image in PDF format
01/04/2016 -- ANNUAL REPORT View image in PDF format
12/16/2015 -- Merger View image in PDF format
12/02/2015 -- Amendment View image in PDF format
01/02/2015 -- ANNUAL REPORT View image in PDF format
09/10/2014 -- Amendment View image in PDF format
08/19/2014 -- Amendment View image in PDF format
01/16/2014 -- Off/Dir Resignation View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
06/25/2013 -- Amendment View image in PDF format
02/04/2013 -- Off/Dir Resignation View image in PDF format
01/03/2013 -- ANNUAL REPORT View image in PDF format
07/20/2012 -- Reg. Agent Change View image in PDF format
02/06/2012 -- ANNUAL REPORT View image in PDF format
02/08/2011 -- ANNUAL REPORT View image in PDF format
06/21/2010 -- ANNUAL REPORT View image in PDF format
01/19/2010 -- ANNUAL REPORT View image in PDF format
06/11/2009 -- ANNUAL REPORT View image in PDF format
01/21/2009 -- ANNUAL REPORT View image in PDF format
04/03/2008 -- ANNUAL REPORT View image in PDF format
02/01/2008 -- ANNUAL REPORT View image in PDF format
07/30/2007 -- Amendment View image in PDF format
02/12/2007 -- ANNUAL REPORT View image in PDF format
02/08/2007 -- Amendment View image in PDF format
01/17/2006 -- ANNUAL REPORT View image in PDF format
02/28/2005 -- ANNUAL REPORT View image in PDF format
04/05/2004 -- ANNUAL REPORT View image in PDF format
03/10/2003 -- ANNUAL REPORT View image in PDF format
03/25/2002 -- ANNUAL REPORT View image in PDF format
04/13/2001 -- ANNUAL REPORT View image in PDF format
02/29/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
05/04/1998 -- ANNUAL REPORT View image in PDF format
02/12/1997 -- ANNUAL REPORT View image in PDF format
02/19/1996 -- ANNUAL REPORT View image in PDF format
02/21/1995 -- ANNUAL REPORT View image in PDF format
07/27/1976 -- Off/Dir Resignation View image in PDF format
07/27/1976 -- Off/Dir Resignation View image in PDF format