Search icon

ALL-BRITE ALUMINUM, INC. - Florida Company Profile

Company Details

Entity Name: ALL-BRITE ALUMINUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL-BRITE ALUMINUM, 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: 30 May 1979 (46 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: 623470
FEI/EIN Number 591944976

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

Address: 3365 OVERLAND RD, APOPKA, FL, 32703
Mail Address: 3365 OVERLAND RD, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER, ELIZABETH K. President 1233 HIGHLAND ACRES RD, APOPKA, FL, 32703
CLARK ALLISON E Secretary 1233 HIGHLAND ACRES DR., APOPKA, FL, 32703
CLARK ALLISON E Agent 1233 HIGHLAND ACRES RD., APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2012-03-06 CLARK, ALLISON E -
CHANGE OF PRINCIPAL ADDRESS 1990-02-27 3365 OVERLAND RD, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 1990-02-27 3365 OVERLAND RD, APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 1988-03-15 1233 HIGHLAND ACRES RD., APOPKA, FL 32703 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000730371 TERMINATED 1000000177210 ORANGE 2010-06-23 2030-07-07 $ 537.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000730389 TERMINATED 1000000177212 ORANGE 2010-06-23 2030-07-07 $ 2,130.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J03900008685 LAPSED CC0-03-6412-70 ORANGE COUNTY COURT CIVIL DIV 2003-08-26 2008-09-16 $10446.82 NORANDEX/REYNOLDS DIST. CO., 2970 BRAVDYWINE RD #115, ATLANTA, GA 30341

Documents

Name Date
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-18
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-02-16
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109676247 0420600 1996-03-06 7400 SUGAR BEND DRIVE, ORLANDO, FL, 32819
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1996-03-06
Case Closed 1996-05-07

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260307 D01
Issuance Date 1996-04-08
Abatement Due Date 1996-04-16
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260307 E01 I
Issuance Date 1996-04-08
Abatement Due Date 1996-04-16
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260300 B04 II
Issuance Date 1996-04-08
Abatement Due Date 1996-04-16
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
18080028 0420600 1989-10-04 4678-4700 PEMBROOK ST, ORLANDO, FL, 32811
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-10-05
Case Closed 1989-12-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1989-11-07
Abatement Due Date 1989-11-09
Current Penalty 80.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1989-11-07
Abatement Due Date 1989-11-09
Current Penalty 180.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1989-11-07
Abatement Due Date 1989-11-09
Current Penalty 120.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1989-11-07
Abatement Due Date 1989-11-09
Current Penalty 100.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Gravity 04

Date of last update: 01 Apr 2025

Sources: Florida Department of State