Search icon

JEM ALUMINUM PRODUCTS OF ST. PETERSBURG INC. - Florida Company Profile

Company Details

Entity Name: JEM ALUMINUM PRODUCTS OF ST. PETERSBURG INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEM ALUMINUM PRODUCTS OF ST. PETERSBURG 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: 07 Jul 1986 (39 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: J23310
FEI/EIN Number 591882920

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

Address: 6900 49TH STREET N, PINELLAS PARK, FL, 33781, US
Mail Address: 6900 49TH STREET N, PINELLAS PARK, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE COSMO GARY President 6900 49TH STREET N, PINELLAS PARK, FL, 33781
DE COSMO GARY Director 6900 49TH STREET N, PINELLAS PARK, FL, 33781
DECOSMO, MICHAEL A., JR. Vice President 6900 49TH STREET N, PINELLAS PARK, FL, 33781
DECOSMO, MICHAEL A., JR. Secretary 6900 49TH STREET N, PINELLAS PARK, FL, 33781
DECOSMO, MICHAEL A., JR. Treasurer 6900 49TH STREET N, PINELLAS PARK, FL, 33781
DECOSMO, MICHAEL A., JR. Director 6900 49TH STREET N, PINELLAS PARK, FL, 33781
DECOSMO, GARY A. Agent 6900 49TH STREET NORTH, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2013-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-08 6900 49TH STREET N, PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 2009-04-08 6900 49TH STREET N, PINELLAS PARK, FL 33781 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-21 6900 49TH STREET NORTH, PINELLAS PARK, FL 33781 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000891504 TERMINATED 1000000186222 PINELLAS 2010-08-30 2030-09-01 $ 96,190.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2014-03-20
Amendment 2013-12-17
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State