Search icon

J & M ALUMINUM, INC.

Company Details

Entity Name: J & M ALUMINUM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Dec 1978 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jan 2014 (11 years ago)
Document Number: 596922
FEI/EIN Number 59-1882920
Address: 6900 49 STREET NORTH, PINELLAS PARK, FL 33781
Mail Address: 6900 49 STREET NORTH, PINELLAS PARK, FL 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
DECOSMO, GARY A. Agent 6900 49 STREET, NORTH, PINELLAS PARK, FL 33781

Vice President

Name Role Address
DECOSMO,MICHAEL A JR Vice President 6900 49TH STREET N, PINELLAS PARK, FL 33781

Secretary

Name Role Address
DECOSMO,MICHAEL A JR Secretary 6900 49TH STREET N, PINELLAS PARK, FL 33781

Director

Name Role Address
DECOSMO,MICHAEL A JR Director 6900 49TH STREET N, PINELLAS PARK, FL 33781
DECOSMO, GARY Director 6900 49 STREET NORTH, PINELLAS PARK, FL 33781

President

Name Role Address
DECOSMO, GARY President 6900 49 STREET NORTH, PINELLAS PARK, FL 33781

Events

Event Type Filed Date Value Description
AMENDMENT 2014-01-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-08 6900 49 STREET, NORTH, PINELLAS PARK, FL 33781 No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-12 6900 49 STREET NORTH, PINELLAS PARK, FL 33781 No data
CHANGE OF MAILING ADDRESS 1999-04-12 6900 49 STREET NORTH, PINELLAS PARK, FL 33781 No data
REGISTERED AGENT NAME CHANGED 1985-03-11 DECOSMO, GARY A. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000644821 ACTIVE 1000001014539 PINELLAS 2024-09-24 2034-10-02 $ 884.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-24

Date of last update: 05 Feb 2025

Sources: Florida Department of State