Search icon

ALUMINATE ALUMINUM PRODUCTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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