Search icon

DOMINICK'S ALUMINUM WORKS, LLC - Florida Company Profile

Company Details

Entity Name: DOMINICK'S ALUMINUM WORKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOMINICK'S ALUMINUM WORKS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Aug 2010 (15 years ago)
Document Number: L05000057898
FEI/EIN Number 202427185

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

Address: 3813 ARNOLD AVENUE, NAPLES, FL, 34104
Mail Address: 3813 ARNOLD AVENUE, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALERMO DOMINICK President 3813 ARNOLD AVENUE, NAPLES, FL, 34104
PALERMO RALPH Vice President 3813 ARNOLD AVENUE, NAPLES, FL, 34104
PALERMO RALPH President 3813 ARNOLD AVENUE, NAPLES, FL, 34104
PALERMO DOMINICK Agent 3813 ARNOLD AVENUE, NAPLES, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05292900071 RAIN CONTROL ALUMINUM ACTIVE 2005-10-18 2026-12-31 - C/O DOMINICK'S ALUMINUM WORKS, INC., 3813 ARNOLD AVENUE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-08-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2005-11-14 DOMINICK'S ALUMINUM WORKS, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000076834 TERMINATED 1000000978062 COLLIER 2024-01-30 2044-02-07 $ 9,178.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J10001011789 TERMINATED 1000000186672 COLLIER 2010-09-02 2030-10-27 $ 8,084.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State