RC ALUMINUM INDUSTRIES, INC. - Florida Company Profile
Headquarter
Entity Name: | RC ALUMINUM INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RC ALUMINUM INDUSTRIES, 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: | 23 May 1990 (35 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L74982 |
FEI/EIN Number |
650197693
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7301 SW 57th Court, South Miami, FL, 33143, US |
Mail Address: | 7301 SW 57th Court, South Miami, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Casares Lourdes MPhd | Chief Operating Officer | 7301 SW 57th Court, South Miami, FL, 33143 |
Guttenmacher Edward PEsq. | Agent | 7301 SW 57th Court, South Miami, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-21 | 7301 SW 57th Court, Suite 560, South Miami, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2018-02-21 | 7301 SW 57th Court, Suite 560, South Miami, FL 33143 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-21 | Guttenmacher, Edward P, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-21 | 7301 SW 57th Court, Suite 560, South Miami, FL 33143 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000756730 | LAPSED | 2011-23488 CA 32 | 11TH JUD CIR | 2015-06-03 | 2020-07-16 | $2,000,000.00 | BELLINI CONDOMINIUM ASSOCIATION, INC., 10225 COLLINS AVENUE, MIAMI, FL 33154 |
J14000645407 | LAPSED | 13-25967 | MIAMI-DADE COUNTY CIRCUIT | 2014-05-05 | 2019-05-14 | $462,901.00 | 3050 BISCAYNE PROPERTIES, LLC, 2200 BISCAYNE BLVD., MIAMI, FL 33137 |
J14000227552 | LAPSED | 2012 44348 CA 10 | 11TH JUD CIR. | 2014-02-11 | 2019-02-25 | $67626.68 | TRITEQ, INC., 12300 TRESSON ROAD, SUITE 300 B, ST. LOUIS, MO 63128 |
J14000232206 | LAPSED | 13-20928 CC 25 (04) | MIAMI-DADE COUNTY COURT | 2014-02-10 | 2019-03-03 | $8,909.07 | PTF INDUSTRIAL COATINGS, INC., 240 WEST 75TH PLACE, SUITE 609, HIALEAH, FL 33014 |
J14000229913 | LAPSED | 2013-35892 CA 21 | CIRCUIT MIAMI-DADE COUNTY | 2014-02-04 | 2019-02-28 | $62,329.25 | OLIN, GOTTLIEB, ROTOLANTE, VILLALOBOS & CO., P.A., 8000 SW 117 AVENUE, SUITE 206, MIAMI, FL 33183 |
J14000157726 | INACTIVE WITH A SECOND NOTICE FILED | 13034001CA01 | MIAMI-DADE COUNTY CIRCUIT CT | 2014-01-21 | 2019-02-03 | $219,389.46 | DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL ROAD, WAYNE, PA 19087 |
J13001742031 | LAPSED | 2013030558CA01 | 11 JUD. CIR. MIAMI-DADE CO. FL | 2013-12-04 | 2018-12-16 | $226,351.40 | EVERBANK COMMERCIAL FINANCE INC., 10 WATERVIEW BLVD, PARSIPPANY, NJ 07054 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-03-15 |
Off/Dir Resignation | 2014-01-08 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-08-20 |
ANNUAL REPORT | 2011-01-07 |
ANNUAL REPORT | 2010-02-17 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State