Search icon

PALM BAY ALUMINUM CORP. - Florida Company Profile

Company Details

Entity Name: PALM BAY ALUMINUM CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM BAY ALUMINUM CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Mar 1979 (46 years ago)
Document Number: 613893
FEI/EIN Number 591901040

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

Address: 1779 CANOVA ST SE, PALM BAY, FL, 32909
Mail Address: 1779 CANOVA ST SE, PALM BAY, FL, 32909
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYERS, DAVID A. President 1779 CANOVA ST SE, PALM BAY, FL, 32909
AYERS DAVID A Secretary 1779 CANOVA ST SE, PALM BAY, FL, 32909
CLARK SHERRY Vice President 853 VANCE CIR NE, PALM BAY, FL, 32905
AYERS, DAVID A. Agent 853 VANCE CIR NE, PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-01-04 AYERS, DAVID A. -
REGISTERED AGENT ADDRESS CHANGED 2011-01-04 853 VANCE CIR NE, PALM BAY, FL 32905 -
CHANGE OF PRINCIPAL ADDRESS 2002-01-29 1779 CANOVA ST SE, PALM BAY, FL 32909 -
CHANGE OF MAILING ADDRESS 2002-01-29 1779 CANOVA ST SE, PALM BAY, FL 32909 -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State