Entity Name: | ALUMINUM DISTRIBUTORS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALUMINUM DISTRIBUTORS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Feb 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Feb 2016 (9 years ago) |
Document Number: | P03000021884 |
FEI/EIN Number |
251903765
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6208 28th St E, Bradenton, FL, 34203, US |
Mail Address: | 6208 28th St E, Bradenton, FL, 34203, US |
ZIP code: | 34203 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TISDALE DAVID | President | 1982 BEL-AIR STAR PKWY, SARASOTA, FL, 34240 |
TISDALE TRAVIS | Vice President | 1982 BEL-AIR STAR PKWY, SARASOTA, FL, 34240 |
TISDALE DAVID K | Agent | 6208 28th Street E, Bradenton, FL, 34203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-01 | 6208 28th Street E, Bradenton, FL 34203 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-01 | 6208 28th St E, Bradenton, FL 34203 | - |
CHANGE OF MAILING ADDRESS | 2022-02-01 | 6208 28th St E, Bradenton, FL 34203 | - |
REINSTATEMENT | 2016-02-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-01 | TISDALE, DAVID K | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2011-07-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
REINSTATEMENT | 2016-02-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5193117404 | 2020-05-11 | 0455 | PPP | 1633 NORTHGATE BLVD, SARASOTA, FL, 34234 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State