Search icon

ALUMINUM ONE SHUTTERS & SIDING, INC. - Florida Company Profile

Company Details

Entity Name: ALUMINUM ONE SHUTTERS & SIDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALUMINUM ONE SHUTTERS & SIDING, 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: 21 Jan 1987 (38 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: J53524
FEI/EIN Number 592763288

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

Address: % KEVIN F. RICHARDSON, 1401 FORUM WAY, SUITE 720, WEST PALM BEACH, FL, 33401, US
Mail Address: % KEVIN F. RICHARDSON, 1401 FORUM WAY, SUITE 720, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE CHARLES C President 7957 SOUTH LAKE DRIVE, WEST PALM BEACH, FL, 33406
MOORE CHARLES C Director 7957 SOUTH LAKE DRIVE, WEST PALM BEACH, FL, 33406
RICHARDSON KEVIN F Agent 1401 FORUM WAY, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2019-09-26 - -
AMENDMENT 2018-10-04 - -
REINSTATEMENT 2015-11-06 - -
REGISTERED AGENT NAME CHANGED 2015-11-06 RICHARDSON, KEVIN F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
NAME CHANGE AMENDMENT 2013-10-09 ALUMINUM ONE SHUTTERS & SIDING, INC. -
NAME CHANGE AMENDMENT 2013-07-01 ALUMINUM ONE SIDING, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000384592 LAPSED 50 2019 SC 003661XXXX SB PALM BEACH CO 2019-04-17 2024-06-05 $4342.48 DEBORA JIMENEZ, 6045 LACE WOOD CIRCLE, LAKE WORTH, FLORIDA 33462

Documents

Name Date
REINSTATEMENT 2022-12-06
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-09-13
Amendment 2019-09-26
ANNUAL REPORT 2019-04-29
Amendment 2018-10-04
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-12
REINSTATEMENT 2015-11-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State