Search icon

FLORIDA ALUMINUM CORPORATION

Company Details

Entity Name: FLORIDA ALUMINUM CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Nov 1984 (40 years ago)
Date of dissolution: 02 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2023 (2 years ago)
Document Number: H30262
FEI/EIN Number 59-2476001
Address: 921 NW 31ST AVE, POMPANO BEACH, FL 33069
Mail Address: 3930 OAKS CLUBHOUSE DR., #101, POMPANO BEACH, FL 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Belloso, Arturo Agent 3930 Oaks Clubhouse Drive, Apt. 101, Pompano Beach, FL 33069

Vice President

Name Role Address
BELLOSO, MARIELA Vice President 921 NW 31ST AVE, POMPANO BEACH, FL 33069

Secretary

Name Role Address
BELLOSO, MARIELA Secretary 921 NW 31ST AVE, POMPANO BEACH, FL 33069

Director

Name Role Address
BELLOSO, MARIELA Director 921 NW 31ST AVE, POMPANO BEACH, FL 33069
Belloso, Arturo Director 921 NW 31ST AVE, POMPANO BEACH, FL 33069
BELLOSO, ANDRES J Director 3930 OAKS CLUBHOUSE DR, POMPANO BEACH, FL 33069

President

Name Role Address
Belloso, Arturo President 921 NW 31ST AVE, POMPANO BEACH, FL 33069

Treasurer

Name Role Address
BELLOSO, ANDRES J Treasurer 3930 OAKS CLUBHOUSE DR, POMPANO BEACH, FL 33069

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 921 NW 31ST AVE, POMPANO BEACH, FL 33069 No data
REGISTERED AGENT NAME CHANGED 2018-06-18 Belloso, Arturo No data
REGISTERED AGENT ADDRESS CHANGED 2018-06-18 3930 Oaks Clubhouse Drive, Apt. 101, Pompano Beach, FL 33069 No data
CHANGE OF MAILING ADDRESS 2009-03-24 921 NW 31ST AVE, POMPANO BEACH, FL 33069 No data
REINSTATEMENT 1987-03-23 No data No data
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-02
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-06-18
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29

Date of last update: 04 Feb 2025

Sources: Florida Department of State