Search icon

PERFECTION ALUMINUM, INC. - Florida Company Profile

Company Details

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

PERFECTION 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: 26 Mar 1987 (38 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: J63866
FEI/EIN Number 592796535

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

Address: 11985 AMEDICUS LN, FT. MYERS, FL, 33907, US
Mail Address: 11985 AMEDICUS LN, FT. MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEIN RICHARD C VSP 4909 SW 11TH AVE, CAPE CORAL, FL, 33914
KLEIN JONATHAN D Director 4909 SW 11TH AVE, CAPE CORAL, FL, 33914
RICK KLEIN C Agent 4909 SW 11TH AVE, CAPE CORAL, FL, 33914
KLEIN, DONNA K. Treasurer 187 FLOSSIE BELL LANE, WAYNESVILLE, NC, 28785
KLEIN, DONNA K. Director 187 FLOSSIE BELL LANE, WAYNESVILLE, NC, 28785
KLEIN, KIMBERLY C. Director 4909 SW 11TH AVE, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-03-08 RICK, KLEIN C -
CHANGE OF PRINCIPAL ADDRESS 2006-01-12 11985 AMEDICUS LN, FT. MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2006-01-12 11985 AMEDICUS LN, FT. MYERS, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-24 4909 SW 11TH AVE, CAPE CORAL, FL 33914 -
REINSTATEMENT 1991-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000291134 LAPSED 10-292-D7 LEON 2015-01-15 2020-03-04 $1,888.90 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J11000380746 LAPSED 08-CA-023781 LEE COUNTY 2011-03-04 2016-06-20 $24,153.02 RH DONNELLEY PUBLISHING & ADVERTISING, INC., 5000 COLLEGE BLVD., SUITE 201, OVERLAND PARK, KS 66211

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-01-06
ANNUAL REPORT 2004-07-01
ANNUAL REPORT 2003-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State