Search icon

ALUMINUM PATIO COVERS, INC. - Florida Company Profile

Company Details

Entity Name: ALUMINUM PATIO COVERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALUMINUM PATIO COVERS, 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: 14 Nov 2003 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P03000138604
FEI/EIN Number 061713207

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

Address: 2624 59th way, ST PETERSBURG, FL, 33710, US
Mail Address: 2624 59th way n, ST PETERSBURG, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOWE LARRY President 2624 59th way n, SAINT PETERSBURG, FL, 33710
BLOWE SHEILA Vice President 2624 59th way n, SAINT PETERSBURG, FL, 33710
BLOWE LARRY Agent 2624 59 th way n, ST PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 2624 59th way, ST PETERSBURG, FL 33710 -
CHANGE OF MAILING ADDRESS 2015-04-30 2624 59th way, ST PETERSBURG, FL 33710 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 2624 59 th way n, ST PETERSBURG, FL 33710 -
PENDING REINSTATEMENT 2012-07-31 - -
REINSTATEMENT 2012-07-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
REINSTATEMENT 2012-07-31
ANNUAL REPORT 2009-05-05
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State