Search icon

DEAL'S CUSTOM ALUMINUM, INC.

Company Details

Entity Name: DEAL'S CUSTOM ALUMINUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Feb 2000 (25 years ago)
Document Number: P00000022861
FEI/EIN Number 651005512
Address: 12811 179TH CT N, JUPITER, FL, 33478
Mail Address: 12811 179TH CT N, JUPITER, FL, 33478
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DEAL JASON A Agent 12811 179TH CT N, JUPITER, FL, 33478

Director

Name Role Address
DEAL JASON A Director 12811 179TH CT N, JUPITER, FL, 33478
DEAL JULIE E Director 12811 179TH CT N., JUPITER, FL, 33478

President

Name Role Address
DEAL JASON A President 12811 179TH CT N, JUPITER, FL, 33478

Vice President

Name Role Address
DEAL JULIE E Vice President 12811 179TH CT N., JUPITER, FL, 33478
DEAL CHRISTOPHER R Vice President 12811 179TH CT N, JUPITER, FL, 33478
Deal Kyle S Vice President 12811 179TH CT N, JUPITER, FL, 33478

Secretary

Name Role Address
DEAL JULIE E Secretary 12811 179TH CT N., JUPITER, FL, 33478

Treasurer

Name Role Address
DEAL JULIE E Treasurer 12811 179TH CT N., JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2003-01-21 12811 179TH CT N, JUPITER, FL 33478 No data
CHANGE OF MAILING ADDRESS 2003-01-21 12811 179TH CT N, JUPITER, FL 33478 No data
REGISTERED AGENT ADDRESS CHANGED 2003-01-21 12811 179TH CT N, JUPITER, FL 33478 No data

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-11
AMENDED ANNUAL REPORT 2018-07-16
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State