Search icon

SANFORD ALUMINUM PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: SANFORD ALUMINUM PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANFORD ALUMINUM PRODUCTS, 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: 01 Jan 1975 (50 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: 466908
FEI/EIN Number 591564111

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

Address: 800 WEST 13TH STREET, SANFORD, FL, 32771
Mail Address: 800 WEST 13TH STREET, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALDAY MYRON President 22722 WOLF BRANCH RD, SORRENTO, FL, 32776
ALDAY YVONNE Vice President 800 W 13TH STREET, SANFORD, FL, 32771
ALDAY MYRON Agent 800 WEST 13TH ST., SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 1988-05-23 ALDAY, MYRON -
REGISTERED AGENT ADDRESS CHANGED 1987-04-01 800 WEST 13TH ST., SANFORD, FL 32771 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000128376 ACTIVE 1000000026900 06260 1210 2006-05-25 2026-06-14 $ 4,518.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2005-10-12
REINSTATEMENT 2005-10-10
REINSTATEMENT 2005-09-10
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-04-14
ANNUAL REPORT 1999-04-02
ANNUAL REPORT 1998-02-05
ANNUAL REPORT 1997-03-20
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-07-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18760793 0420600 1980-11-13 Sanford, FL, 00000
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1988-05-13
14003446 0420600 1976-11-10 800 WEST 13TH ST, Sanford, FL, 32771
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-10
Case Closed 1976-12-06

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100110 F02 I
Issuance Date 1976-11-17
Abatement Due Date 1976-12-03
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19100110 F02 IIIB
Issuance Date 1976-11-17
Abatement Due Date 1976-12-03
Nr Instances 1
Citation ID 01002A
Citaton Type Other
Standard Cited 19100217 C01 I
Issuance Date 1976-11-17
Abatement Due Date 1976-12-17
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002B
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1976-11-17
Abatement Due Date 1976-12-17
Nr Instances 1
Citation ID 01002C
Citaton Type Other
Standard Cited 19100217 B04 II
Issuance Date 1976-11-17
Abatement Due Date 1976-12-17
Nr Instances 1
Citation ID 01002D
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-11-17
Abatement Due Date 1976-12-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 B 021007
Issuance Date 1976-11-17
Abatement Due Date 1976-12-03
Nr Instances 1
Citation ID 01004A
Citaton Type Other
Standard Cited 19100309 A 040005
Issuance Date 1976-11-17
Abatement Due Date 1976-12-03
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01004B
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-11-17
Abatement Due Date 1976-12-03
Nr Instances 1
Citation ID 01004C
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-11-17
Abatement Due Date 1976-12-03
Nr Instances 1

Date of last update: 03 Apr 2025

Sources: Florida Department of State