Search icon

ATLANTIC ALUMINUM AND SCREEN, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC ALUMINUM AND SCREEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC ALUMINUM AND SCREEN, 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: 15 Jan 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P03000007470
FEI/EIN Number 753097065

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

Address: 242 COCONUT DR., INDIALANTIC, FL, 32903
Mail Address: 242 COCONUT DR., INDIALANTIC, FL, 32903
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS JASON S Director 242 COCONUT DR., INDIALANTIC, FL, 32903
FITZSIMMONS FLETCHER Director 120 DELFLORA, INDIALANTIC, FL, 32903
ROBERTS JASON S Agent 242 COCONUT DR., INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 242 COCONUT DR., INDIALANTIC, FL 32903 -
CHANGE OF MAILING ADDRESS 2004-04-30 242 COCONUT DR., INDIALANTIC, FL 32903 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 242 COCONUT DR., INDIALANTIC, FL 32903 -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State