Search icon

SPECIALTY ALUMINUM CONTRACTOR, INC. - Florida Company Profile

Company Details

Entity Name: SPECIALTY ALUMINUM CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPECIALTY ALUMINUM CONTRACTOR, 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: 21 Nov 2003 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P03000138200
FEI/EIN Number 200410750

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

Address: 11157 CRANSTON ST., SPRING HILL, FL, 34608, US
Mail Address: 11157 CRANSTON ST., SPRING HILL, FL, 34608, US
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS TIMOTHY R Director 11157 CRANSTON ST., SPRING HILL, FL, 34608
MORRIS TIMOTHY R Agent 11157 CRANSTON ST., SPRING HILL, FL, 34608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 11157 CRANSTON ST., SPRING HILL, FL 34608 -
CHANGE OF MAILING ADDRESS 2011-04-28 11157 CRANSTON ST., SPRING HILL, FL 34608 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 11157 CRANSTON ST., SPRING HILL, FL 34608 -
CANCEL ADM DISS/REV 2007-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-09-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State