Search icon

AMERICAN ALUMINUM SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN ALUMINUM SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN ALUMINUM SUPPLY, 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: 26 Sep 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P02000104078
FEI/EIN Number 522381247

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

Address: 12258 NW 106 CT, MIAMI, FL, 33178
Mail Address: 12258 NW 106 CT, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ DAVEL President 12258 NW 106 CT, MIAMI, FL, 33178
HERNANDEZ DAVEL Director 12258 NW 106 CT, MIAMI, FL, 33178
HERNANDEZ DAVEL Agent 12258 NW 106 CT, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-07-27 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-27 12258 NW 106 CT, MIAMI, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2006-07-27 12258 NW 106 CT, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2006-07-27 12258 NW 106 CT, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2006-07-27 HERNANDEZ, DAVEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
REINSTATEMENT 2006-07-27
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-05-05
Domestic Profit 2002-09-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State