Entity Name: | ALUMINATE ALUMINUM PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALUMINATE ALUMINUM PRODUCTS, 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: | 02 Jan 1990 (35 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L39412 |
FEI/EIN Number |
592980111
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 625 SOUTH LAKE SHORE WAY, LAKE ALFRED, FL, 33850, US |
Mail Address: | 3135 CLEVELAND HGHTS BLVD, LAKELAND, FL, 33803, US |
ZIP code: | 33850 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMMOND DALE A | President | 3135 CLEVELAND HGHTS BLVD, LAKELAND, FL, 33803 |
HAMMOND SHERRY R | Secretary | 3135 CLEVELAND HGHTS BLVD, LAKELAND, FL, 33803 |
HAMMOND, DALE | Agent | 3135 CLEVELAND HGTS BLVD, LAKELAND, FL, 33803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-27 | 625 SOUTH LAKE SHORE WAY, LAKE ALFRED, FL 33850 | - |
CHANGE OF MAILING ADDRESS | 2013-03-27 | 625 SOUTH LAKE SHORE WAY, LAKE ALFRED, FL 33850 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-28 | 3135 CLEVELAND HGTS BLVD, LAKELAND, FL 33803 | - |
REGISTERED AGENT NAME CHANGED | 1990-01-17 | HAMMOND, DALE | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001132725 | TERMINATED | 1000000701458 | POLK | 2015-12-10 | 2025-12-17 | $ 963.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J10001111613 | LAPSED | 53-2010-CA-0-4647-0000-00 | CIR. CT. 10TH JUD. POLK CTY FL | 2010-11-10 | 2015-12-13 | $397,443.89 | WELLS FARGO BANK, N.A. SUCCESSOR-BY-MERGER TO, WACHOVIA BANK, 200 SOUTH BISCAYNE BOULEVARD, 2ND FLOOR, MIAMI, FL 33131 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-06-28 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-05-06 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-15 |
ANNUAL REPORT | 2007-03-12 |
ANNUAL REPORT | 2006-02-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State