Search icon

EAST WEST ALUMINUM INC. - Florida Company Profile

Company Details

Entity Name: EAST WEST ALUMINUM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAST WEST 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Mar 2012 (13 years ago)
Document Number: P04000030444
FEI/EIN Number 200737477

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

Address: 115 EASY STREET, FT. PIERCE, FL, 34982
Mail Address: 115 EASY STEET, FT. PIERCE, FL, 34982
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAVECZ GEORGE President 115 EASY STREET, FT. PIERCE, FL, 34982
ZAVECZ GEORGE Agent 115 EASY STREET, FT. PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-08-22 - -
CHANGE OF PRINCIPAL ADDRESS 2008-08-22 115 EASY STREET, FT. PIERCE, FL 34982 -
CHANGE OF MAILING ADDRESS 2008-08-22 115 EASY STREET, FT. PIERCE, FL 34982 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State