Search icon

JARGON ALUMINUM, INC. - Florida Company Profile

Company Details

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

JARGON 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: 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: 09 Apr 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P04000063039
FEI/EIN Number 201065076

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

Mail Address: 3523 LIGONIER ROAD, SPRING HILL, FL, 34608
Address: 3523 LIGONIER RD., SPRING HILL, FL, 34608
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Castrechino Sharon J President 3523 LIGONIER ROAD, SPRING HILL, FL, 34608
Castrechino Sharon J Vice President 3523 LIGONIER ROAD, SPRING HILL, FL, 34608
Castrechino Sharon J Treasurer 3523 LIGONIER ROAD, SPRING HILL, FL, 34608
Castrechino Sharon J Secretary 3523 LIGONIER RD., SPRING HILL, FL, 34608
Castrechino Sharon J Agent 3523 LIGONIER RD., SPRING HILL, FL, 34608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-08-01 Castrechino, Sharon J -
REINSTATEMENT 2018-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2012-04-26 3523 LIGONIER RD., SPRING HILL, FL 34608 -

Documents

Name Date
ANNUAL REPORT 2023-08-01
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-02-20
REINSTATEMENT 2016-12-06
ANNUAL REPORT 2015-08-26
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State