Search icon

FULL SERVICE ALUMINUM, INC. - Florida Company Profile

Company Details

Entity Name: FULL SERVICE ALUMINUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FULL SERVICE 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: 06 Nov 1984 (40 years ago)
Date of dissolution: 01 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jul 2020 (5 years ago)
Document Number: H28844
FEI/EIN Number 592479911

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

Address: 4310 CONWAY BLVD, PORT CHARLOTTE, FL, 33952
Mail Address: 4310 CONWAY BLVD, PORT CHARLOTTE, FL, 33952
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY ALVIN D President 4310 CONWAY BLVD, PORT CHARLOTTE, FL, 33952
BAILEY ALVIN D Director 4310 CONWAY BLVD, PORT CHARLOTTE, FL, 33952
BAILEY ALVIN D Secretary 4310 CONWAY BLVD, PORT CHARLOTTE, FL, 33952
BAILEY ALVIN D Agent 4310 CONWAY BLVD, PORT CHARLOTTE, FL, 33952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-09 4310 CONWAY BLVD, PORT CHARLOTTE, FL 33952 -
REINSTATEMENT 2012-04-09 - -
CHANGE OF MAILING ADDRESS 2012-04-09 4310 CONWAY BLVD, PORT CHARLOTTE, FL 33952 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-09 4310 CONWAY BLVD, PORT CHARLOTTE, FL 33952 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-12-14 - -
PENDING REINSTATEMENT 2010-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000765692 LAPSED 2008 CA 012539 PALM BEACH CO. CIRCUIT CIVIL 2009-01-06 2014-02-27 $79,208.25 TOWN & COUNTRY INDUSTRIES, 400 WEST MCNABB ROAD, FT. LAUDERDALE, FL 33309

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-01
REINSTATEMENT 2012-04-09
REINSTATEMENT 2010-12-14
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-03-24
ANNUAL REPORT 2005-03-05
ANNUAL REPORT 2004-03-06
ANNUAL REPORT 2003-04-04
ANNUAL REPORT 2002-11-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311306419 0420600 2007-06-13 18401 MURDOCK CIRCLE, PORT CHARLOTTE, FL, 33948
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-07-17
Emphasis S: COMMERCIAL CONSTR, L: FALL, S: CONSTRUCTION
Case Closed 2007-08-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2007-07-18
Abatement Due Date 2007-07-23
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 02 Apr 2025

Sources: Florida Department of State