Search icon

CUSTOM ALUMINUM II OF TAMPA BAY INC. - Florida Company Profile

Company Details

Entity Name: CUSTOM ALUMINUM II OF TAMPA BAY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUSTOM ALUMINUM II OF TAMPA BAY 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 Jan 2004 (21 years ago)
Date of dissolution: 05 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2018 (7 years ago)
Document Number: P04000014438
FEI/EIN Number 743113447

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

Address: 60 CORAL DRIVE, SAFETY HARBOR, FL, 34695
Mail Address: 60 CORAL DRIVE, SAFETY HARBOR, FL, 34695
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASCHWANDEN ROBERT M President 60 CORAL DRIVE, SAFETY HARBOR, FL, 34695
ASCHWANDEN ROBERT M Secretary 60 CORAL DRIVE, SAFETY HARBOR, FL, 34695
ASCHWANDEN ROBERT M Treasurer 60 CORAL DRIVE, SAFETY HARBOR, FL, 34695
ASCHWANDEN JANICE G Agent 60 CORAL DRIVE, SAFETY HARBOR, FL, 34695

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-05 - -
REVOCATION OF VOLUNTARY DISSOLUT 2015-03-09 - -
VOLUNTARY DISSOLUTION 2015-02-16 - -
REGISTERED AGENT NAME CHANGED 2007-01-03 ASCHWANDEN, JANICE GRA -
AMENDMENT 2004-03-01 - -

Documents

Name Date
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-13
Revocation of Dissolution 2015-03-09
VOLUNTARY DISSOLUTION 2015-02-16
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-07-08
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-02-19
ANNUAL REPORT 2010-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State