Search icon

CALDWELL'S ALUMINUM AND SCREEN WORKS, INC. - Florida Company Profile

Company Details

Entity Name: CALDWELL'S ALUMINUM AND SCREEN WORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALDWELL'S ALUMINUM AND SCREEN WORKS, 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: 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: 06 Apr 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 1997 (28 years ago)
Document Number: M75471
FEI/EIN Number 592888270

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

Address: 1429 CHAFFEE ROAD SUITE 4, TITUSVILLE, FL, 32780, US
Mail Address: 5645 Barna Ave, Titusville, FL, 32780, US
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDWELL, DAVID C. President 5645 BARNA AVE., TITUSVILLE, FL, 32780
Caldwell Catherine S Secretary 5645 Barna Ave., Titusville, FL, 32780
CALDWELL DAVID C Agent 5645 Barna Ave, Titusville, FL, 32780

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-27 1429 CHAFFEE ROAD SUITE 4, TITUSVILLE, FL 32780 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-09 5645 Barna Ave, Titusville, FL 32780 -
CHANGE OF MAILING ADDRESS 2020-04-09 1429 CHAFFEE ROAD SUITE 4, TITUSVILLE, FL 32780 -
REGISTERED AGENT NAME CHANGED 2020-04-09 CALDWELL, DAVID C -
REINSTATEMENT 1997-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1992-09-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000571542 TERMINATED 1000000229788 ORANGE 2011-08-19 2021-09-07 $ 6,151.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1791317810 2020-05-22 0491 PPP 4802 Distribution Court Suite 9, ORLANDO, FL, 32822-4917
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60925
Loan Approval Amount (current) 60925.03
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32822-4917
Project Congressional District FL-09
Number of Employees 8
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61860.91
Forgiveness Paid Date 2022-01-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State