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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State