Search icon

A-1 ALUMINUM DESIGN, INC.

Company Details

Entity Name: A-1 ALUMINUM DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Apr 1988 (37 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: K21423
FEI/EIN Number 59-2895191
Address: 13422 CHAMBORD ST., BROOKSVILLE, FL 34613
Mail Address: 13422 CHAMBORD ST., BROOKSVILLE, FL 34613
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
CANTRELL, JOYCE C Agent 15679 BROOKRIDGE BLVD, BROOKSVILLE, FL 34613

Treasurer

Name Role Address
QUIBELL, BARTON P Treasurer 121 LUCAS DR, BROOKSVILLE, FL 34601

Secretary

Name Role Address
QUIBELL, BARTON P Secretary 121 LUCAS DR, BROOKSVILLE, FL 34601

Director

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

President

Name Role Address
CANTRELL, JOYCE C. President 15679 BROOKRIDGE BLVD., BROOKSVILLE, FL

Chairman

Name Role Address
CANTRELL, JOYCE C. Chairman 15679 BROOKRIDGE BLVD., BROOKSVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT NAME CHANGED 1999-04-20 CANTRELL, JOYCE C No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-20 15679 BROOKRIDGE BLVD, BROOKSVILLE, FL 34613 No data
CHANGE OF PRINCIPAL ADDRESS 1997-05-01 13422 CHAMBORD ST., BROOKSVILLE, FL 34613 No data
CHANGE OF MAILING ADDRESS 1997-05-01 13422 CHAMBORD ST., BROOKSVILLE, FL 34613 No data

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: 04 Feb 2025

Sources: Florida Department of State