Search icon

ALUMINUM PRODUCTS COMPANY - Florida Company Profile

Company Details

Entity Name: ALUMINUM PRODUCTS COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALUMINUM PRODUCTS COMPANY 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: 18 Aug 1976 (49 years ago)
Date of dissolution: 25 Feb 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Feb 2000 (25 years ago)
Document Number: 510828
FEI/EIN Number 591686582

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

Address: 1333 53 ST, WEST PALM BEACH, FL, 33407
Mail Address: 1333 53 ST, WEST PALM BEACH, FL, 33407
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMERON RONALD President 1333 53 ST, WEST PALM BEACH, FL, 33407
CAMERON JUDY Vice President 1333 53 ST, WEST PALM BEACH, FL, 33407
CAMERON DONALD L Agent 1333 53 ST, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-02-25 - -
REINSTATEMENT 1999-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 1999-10-14 1333 53 ST, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT ADDRESS CHANGED 1999-10-14 1333 53 ST, WEST PALM BEACH, FL 33407 -
CHANGE OF MAILING ADDRESS 1999-10-14 1333 53 ST, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT NAME CHANGED 1999-10-14 CAMERON, DONALD L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
Voluntary Dissolution 2000-02-25
ANNUAL REPORT 2000-01-20
REINSTATEMENT 1999-10-14
ANNUAL REPORT 1998-05-20
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State