Search icon

A-1 ALUMINUM DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: A-1 ALUMINUM DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A-1 ALUMINUM DESIGN, 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: 13 Apr 1988 (37 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: K21423
FEI/EIN Number 592895191

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

Address: 13422 CHAMBORD ST., BROOKSVILLE, FL, 34613, US
Mail Address: 13422 CHAMBORD ST., BROOKSVILLE, FL, 34613, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUIBELL BARTON P Treasurer 121 LUCAS DR, BROOKSVILLE, FL, 34601
QUIBELL BARTON P Secretary 121 LUCAS DR, BROOKSVILLE, FL, 34601
QUIBELL BARTON P Director 121 LUCAS DR, BROOKSVILLE, FL, 34601
PINICKI, JR. CHESTER Director 419 GARFIELD AVE, MASARYTOWN, FL, 34609
CANTRELL JOYCE C Agent 15679 BROOKRIDGE BLVD, BROOKSVILLE, FL, 34613
CANTRELL, JOYCE C. President 15679 BROOKRIDGE BLVD., BROOKSVILLE, FL
CANTRELL, JOYCE C. Chairman 15679 BROOKRIDGE BLVD., BROOKSVILLE, FL
CANTRELL, JOYCE C. Director 15679 BROOKRIDGE BLVD., BROOKSVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 1999-04-20 CANTRELL, JOYCE C -
REGISTERED AGENT ADDRESS CHANGED 1999-04-20 15679 BROOKRIDGE BLVD, BROOKSVILLE, FL 34613 -
CHANGE OF PRINCIPAL ADDRESS 1997-05-01 13422 CHAMBORD ST., BROOKSVILLE, FL 34613 -
CHANGE OF MAILING ADDRESS 1997-05-01 13422 CHAMBORD ST., BROOKSVILLE, FL 34613 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000471585 LAPSED 02-1617-CA HERNANDO COUNTY CIR CIVIL 2002-10-27 2007-12-02 $53,363.23 SUNRTRUST BANK, 210 SOUTH FLORIDA AVE., STE 521, LAKELAND FL 33802-2036
J02000129340 LAPSED 01-2673-CC HILLSBOROUGH COUNTY COURT 2001-05-02 2007-04-02 $9016.22 ASHE INDUSTRIES INC, % PAUL T MARKS, 307 S BOULEVARD, SUITE D, TAMPA FLORIDA 33606

Documents

Name Date
ANNUAL REPORT 2001-04-28
ANNUAL REPORT 2000-05-11
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-04-10
ANNUAL REPORT 1995-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State