Entity Name: | F.D.S. ALUMINUM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
F.D.S. ALUMINUM, 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 Apr 2002 (23 years ago) |
Date of dissolution: | 10 Dec 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 10 Dec 2013 (11 years ago) |
Document Number: | P02000041576 |
FEI/EIN Number |
542063073
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1201 NW 18 STREET, POMPANO BEACH, FL, 33069 |
Mail Address: | 1201 NW 18 STREET, POMPANO BEACH, FL, 33069 |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREENSPOON MARDER, P.A. | Agent | - |
SOULARD MICHEL | Director | 7555 NW 39TH AVENUE, COCONUT CREEK, FL, 33073 |
SOULARD ROSAIRE | Director | 4311 NW 75TH AVENUE, CORAL SPRINGS, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2013-12-10 | - | - |
AMENDMENT | 2010-04-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-23 | 1201 NW 18 STREET, POMPANO BEACH, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2009-04-23 | 1201 NW 18 STREET, POMPANO BEACH, FL 33069 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000492153 | LAPSED | 2014 CA 011004 MB AO | PALM BEACH CO. | 2015-03-25 | 2020-04-23 | $28,056.03 | AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., TOWN & COUNTRY INDUSTRIES, 400 WEST MCNAB ROAD, FORT LAUDERDALE, FLORIDA 33309 |
J13000952722 | TERMINATED | 1000000498873 | BROWARD | 2013-05-10 | 2023-05-22 | $ 811.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000883083 | LAPSED | 2013 CA 001501 MB | PALM BACH COUNTY CIR CIV | 2013-04-24 | 2018-05-07 | $4,312.92 | EASTERN METAL SUPPLY, INC., 3600 23 AVE SOUTH, LAKE WORTH, FL 33461 |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2013-12-10 |
Reg. Agent Resignation | 2013-07-23 |
ANNUAL REPORT | 2013-01-20 |
ANNUAL REPORT | 2012-03-30 |
ANNUAL REPORT | 2011-02-18 |
Amendment | 2010-04-23 |
ANNUAL REPORT | 2010-04-20 |
ANNUAL REPORT | 2009-04-23 |
ANNUAL REPORT | 2008-01-18 |
ANNUAL REPORT | 2007-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State