Search icon

F.D.S. ALUMINUM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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