Search icon

ALADDIN COATINGS, INC. - Florida Company Profile

Company Details

Entity Name: ALADDIN COATINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALADDIN COATINGS, 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: 17 May 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P01000049256
FEI/EIN Number 593721541

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

Address: 4520 WEST LINEBAUGH AVE, TAMPA, FL, 33624
Mail Address: 4520 WEST LINEBAUGH AVE, TAMPA, FL, 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAMBLEN JENNINGS G President 4520 WEST LINEBAUGH AVE, TAMPA, FL, 33624
SHAMBLEN JENNINGS G Secretary 4520 WEST LINEBAUGH AVE, TAMPA, FL, 33624
SHAMBLEN JENNINGS G Agent 4520 WEST LINEBAUGH AVE, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-11-15 - -
REGISTERED AGENT NAME CHANGED 2006-11-15 SHAMBLEN, JENNINGS G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-02 4520 WEST LINEBAUGH AVE, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2004-05-02 4520 WEST LINEBAUGH AVE, TAMPA, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-02 4520 WEST LINEBAUGH AVE, TAMPA, FL 33624 -
REINSTATEMENT 2003-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001174365 LAPSED 09-CA-000319 HILLSBOROUGH CTY CT CIR CIVIL 2009-04-16 2014-04-22 $126,532.43 BMO HARRIS BANK NATIONAL ASSOCIATION, 4502 CORTEZ ROAD W., BRADENTON, FL 34210
J09000470954 LAPSED 08-CA-002829 HILLSBOROUGH COUNTY 2008-10-28 2014-02-13 $21,492.41 SOUTHERN COLOR N.A., INC.,, P.O BOX 19359, PLANTATION
J08000036013 TERMINATED 1000000069423 018377 001846 2008-01-14 2028-02-06 $ 6,464.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000379381 ACTIVE 1000000064933 018242 000013 2007-11-08 2027-11-21 $ 4,631.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07900017542 LAPSED 06-3163-CO-42 CTY CRT PINELLAS CTY FL 2007-10-25 2012-12-07 $4024.20 DYCO PAINTS, INC., 5850 ULMERTON RD., CLEARWATER, FL 33760
J07000165947 ACTIVE 1000000051008 17777 001392 2007-05-21 2027-05-30 $ 65,256.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2007-08-31
REINSTATEMENT 2006-11-15
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-02
REINSTATEMENT 2003-12-10
ANNUAL REPORT 2002-06-03
Domestic Profit 2001-05-17

Date of last update: 02 May 2025

Sources: Florida Department of State