Search icon

ALUMA TRIM, INC. - Florida Company Profile

Company Details

Entity Name: ALUMA TRIM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALUMA TRIM, 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: 27 Feb 1974 (51 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: 447004
FEI/EIN Number 591521841

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

Address: 177 N. GOLDENROD ROAD, ORLANDO, FL, 32807, US
Mail Address: 177 N. GOLDENROD ROAD, ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALUMA TRIM, INC. 401(K) PROFIT SHARING PLAN 2009 591521841 2010-07-30 ALUMA TRIM, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-06-01
Business code 331310
Sponsor’s telephone number 4072730740
Plan sponsor’s address 177 N. GOLDENROD ROAD, ORLANDO, FL, 32807

Plan administrator’s name and address

Administrator’s EIN 591521841
Plan administrator’s name ALUMA TRIM, INC.
Plan administrator’s address 177 N. GOLDENROD ROAD, ORLANDO, FL, 32807
Administrator’s telephone number 4072730740

Signature of

Role Plan administrator
Date 2010-07-30
Name of individual signing DAVID ROTENBERGER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-30
Name of individual signing DAVID ROTENBERGER
Valid signature Filed with authorized/valid electronic signature
ALUMA TRIM, INC. 401(K) PROFIT SHARING PLAN 2009 591521841 2010-07-30 ALUMA TRIM, INC. 16
Three-digit plan number (PN) 001
Effective date of plan 1985-06-01
Business code 331310
Sponsor’s telephone number 4072730740
Plan sponsor’s address 177 N. GOLDENROD ROAD, ORLANDO, FL, 32807

Plan administrator’s name and address

Administrator’s EIN 591521841
Plan administrator’s name ALUMA TRIM, INC.
Plan administrator’s address 177 N. GOLDENROD ROAD, ORLANDO, FL, 32807
Administrator’s telephone number 4072730740

Signature of

Role Plan administrator
Date 2010-07-30
Name of individual signing DAVID ROTENBERGER
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2010-07-30
Name of individual signing DAVID ROTENBERGER
Valid signature Filed with incorrect/unrecognized electronic signature

Key Officers & Management

Name Role Address
ROTENBERGER, DAVID M. President 2304 CHINOOK TRAIL, MAITLAND, FL, 32751
ROTENBERGER, BARBARA Vice President 2304 CHINOOK TRAIL, MAITLAND, FL, 32751
ROTENBERGER, BARBARA Treasurer 2304 CHINOOK TRAIL, MAITLAND, FL, 32751
BRIAN D. SOLOMON, P.L. Agent 1311 INDIANA AVENUE, ST. CLOUD, FL, 34769
ROTENBERGER, BARBARA Secretary 2304 CHINOOK TRAIL, MAITLAND, FL, 32751
ROTENBERGER BRIAN Vice President 705 CARVEL DR, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 1311 INDIANA AVENUE, ST. CLOUD, FL 34769 -
REGISTERED AGENT NAME CHANGED 2010-04-29 BRIAN D. SOLOMON, P.L. -
REINSTATEMENT 2007-09-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-07 177 N. GOLDENROD ROAD, ORLANDO, FL 32807 -
CHANGE OF MAILING ADDRESS 2001-05-10 177 N. GOLDENROD ROAD, ORLANDO, FL 32807 -
REINSTATEMENT 1999-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
AMENDMENT 1992-02-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000117211 LAPSED 1000000249811 ORANGE 2012-02-08 2022-02-22 $ 1,930.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-03-10
ANNUAL REPORT 2008-04-24
REINSTATEMENT 2007-09-17
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-08-14
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-05-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313047698 0420600 2009-02-10 3709 ORIENT ROAD, TAMPA, FL, 33619
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-02-10
Emphasis S: FALL FROM HEIGHT, S: CONSTRUCTION, L: FALL, S: RESIDENTIAL CONSTR
Case Closed 2009-03-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2009-02-26
Abatement Due Date 2009-03-04
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
109608513 0420600 1994-07-13 11100 POINT SYLVAN CIRCLE, ORLANDO, FL, 32817
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-07-13
Case Closed 1994-07-14

Related Activity

Type Referral
Activity Nr 901677468
Safety Yes

Date of last update: 02 Apr 2025

Sources: Florida Department of State