Search icon

ALUMA TRIM, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
591521841
Plan Year:
2009
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
16
Sponsors Telephone Number:

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 Summary

Date:
2009-02-10
Type:
Planned
Address:
3709 ORIENT ROAD, TAMPA, FL, 33619
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-07-13
Type:
Unprog Rel
Address:
11100 POINT SYLVAN CIRCLE, ORLANDO, FL, 32817
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State