Search icon

FLOWERS ALUMINUM CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: FLOWERS ALUMINUM CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLOWERS ALUMINUM CONSTRUCTION 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: 07 Oct 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P04000138933
FEI/EIN Number 201714670

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

Address: 5112 HARVEST LANE, LAKELAND, FL, 33811, US
Mail Address: 5112 HARVEST LANE, LAKELAND, FL, 33811, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLOWERS MICKEY L President 5112 HARVEST LANE, LAKELAND, FL, 33811
FLOWERS MICKEY L Agent 5112 HARVEST LANE, LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 5112 HARVEST LANE, LAKELAND, FL 33811 -
CHANGE OF MAILING ADDRESS 2012-04-11 5112 HARVEST LANE, LAKELAND, FL 33811 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-11 5112 HARVEST LANE, LAKELAND, FL 33811 -
REGISTERED AGENT NAME CHANGED 2008-04-24 FLOWERS, MICKEY LPRES -

Documents

Name Date
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-02-10
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State