Search icon

ROGER'S ALUMINUM, INC. - Florida Company Profile

Company Details

Entity Name: ROGER'S ALUMINUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROGER'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: 23 Jun 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000070215
FEI/EIN Number 352209728

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

Address: 1210 CARMEN AVE, HOLLY HILL, FL, 32117, US
Mail Address: 1210 CARMEN AVE, HOLLY HILL, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS WILLIAM President 1210 CARMEN AVE, HOLLY HILL, FL, 32117
PANETTI JOSHUA Vice President 1448 WILD ROSE LN, DAYTONA BEACH, FL, 32117
ROGERS WILLIAM Agent 1210 CARMEN AVE, HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-27 1210 CARMEN AVE, HOLLY HILL, FL 32117 -
CHANGE OF MAILING ADDRESS 2008-05-27 1210 CARMEN AVE, HOLLY HILL, FL 32117 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-27 1210 CARMEN AVE, HOLLY HILL, FL 32117 -
AMENDMENT 2006-08-10 - -

Documents

Name Date
ANNUAL REPORT 2008-05-27
Off/Dir Resignation 2007-06-06
ANNUAL REPORT 2007-02-05
Off/Dir Resignation 2006-08-10
Amendment 2006-08-10
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-07-27
ANNUAL REPORT 2004-04-26
Domestic Profit 2003-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State