Search icon

ALUMINUM FASTENER SUPPLY COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: ALUMINUM FASTENER SUPPLY COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALUMINUM FASTENER SUPPLY COMPANY, 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 May 1989 (36 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: K91260
FEI/EIN Number 222311676

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

Address: 4297 CORPORATE SQUARE, NORTH, NAPLES, FL, 34104, US
Mail Address: 4297 CORPORATE SQUARE, NORTH, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COAR, GARY Director 4297 CORPORATE SQUARE, N, NAPLES, FL
COAR, MYRA Director 4297 CORPORATE SQUARE, N, NAPLES, FL
COAR, LEO Director 4297 CORPORATE SQUARE, N, NAPLES, FL
VENNE, LORI Vice President 4297 CORPORATE SQUARE N, NAPLES, FL
COAR, MYRA Secretary 4297 CORPORATE SQUARE, N, NAPLES, FL
COAR, MYRA Treasurer 4297 CORPORATE SQUARE, N, NAPLES, FL
COAR, GARY Agent 4297 CORPORATE SQUARE N, NAPLES, FL, 33942
COAR, GARY President 4297 CORPORATE SQUARE, N, NAPLES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-01-27 4297 CORPORATE SQUARE, NORTH, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 1998-01-27 4297 CORPORATE SQUARE, NORTH, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 1992-03-12 4297 CORPORATE SQUARE N, NAPLES, FL 33942 -
REGISTERED AGENT NAME CHANGED 1992-03-12 COAR, GARY -
AMENDMENT 1989-07-26 - -
EVENT CONVERTED TO NOTES 1989-05-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000253057 TERMINATED 1000000260602 COLLIER 2012-03-23 2022-04-06 $ 630.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 1999-02-17
ANNUAL REPORT 1998-01-27
ANNUAL REPORT 1997-02-03
ANNUAL REPORT 1996-04-01
ANNUAL REPORT 1995-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State