Search icon

MR. ED'S ALUMINUM CENTER, INC. - Florida Company Profile

Company Details

Entity Name: MR. ED'S ALUMINUM CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MR. ED'S ALUMINUM CENTER, 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: 21 Jun 2001 (24 years ago)
Date of dissolution: 14 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2022 (3 years ago)
Document Number: P01000062490
FEI/EIN Number 593728889

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

Address: 4349 LOUIS AVENUE, HOLIDAY, FL, 34691
Mail Address: 4349 LOUIS AVENUE, HOLIDAY, FL, 34691
ZIP code: 34691
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENSLEY EDWARD D President 4349 LOUIS AVE, HOLIDAY, FL, 34691
HENSLEY RENE M Vice President 4349 LOUIS AVENUE, HOLIDAY, FL, 34691
BRUMBAUGH MELISSA L Chief Executive Officer 4349 LOUIS AVENUE, HOLIDAY, FL, 34691
HENSLEY EDWARD D Agent 4349 LOUIS AV, HOLIDAY, FL, 34691

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-14 - -
REGISTERED AGENT NAME CHANGED 2019-07-19 HENSLEY, EDWARD D -
REGISTERED AGENT ADDRESS CHANGED 2006-04-18 4349 LOUIS AV, HOLIDAY, FL 34691 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-14
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-22
AMENDED ANNUAL REPORT 2019-07-19
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-01-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State