Entity Name: | ANTHONY BERTUCCI ALUMINUM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Nov 2003 (21 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P03000128536 |
FEI/EIN Number | 571192759 |
Address: | 14812 n 15th st, LUTZ, FL, 33549, US |
Mail Address: | 14812 n 15th st, LUTZ, FL, 33549, US |
ZIP code: | 33549 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NELSON SCOTT F | Agent | 4890 W. KENNEDY BLVD, TAMPA, FL, 33609 |
Name | Role | Address |
---|---|---|
BERTUCCI ANTHONY | Director | 14812 n 15th st, LUTZ, FL, 33549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-02 | 14812 n 15th st, LUTZ, FL 33549 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-02 | 14812 n 15th st, LUTZ, FL 33549 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-30 | 4890 W. KENNEDY BLVD, SUITE 240, TAMPA, FL 33609 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000931310 | TERMINATED | 08-126-D3 | LEON | 2014-09-09 | 2019-10-30 | $560.06 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State