Search icon

CAST ALUMINUM PRODUCTS, INC. - Florida Company Profile

Company Details

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

CAST ALUMINUM PRODUCTS, 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: 22 Nov 2004 (20 years ago)
Date of dissolution: 17 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Mar 2019 (6 years ago)
Document Number: P04000161605
FEI/EIN Number 203932326

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

Address: 4387 SILVER FOX DR., NAPLES, FL, 34119, US
Mail Address: 4387 SILVER FOX DR., NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUTWIN JOSEPH F Director 4387 SILVER FOX DR, NAPLES, FL, 34119
TRUTWIN JOSEPH F Agent 4387 SILVER FOX DR, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-17 - -
CHANGE OF PRINCIPAL ADDRESS 2010-06-15 4387 SILVER FOX DR., NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2010-06-15 4387 SILVER FOX DR., NAPLES, FL 34119 -
REGISTERED AGENT NAME CHANGED 2006-03-14 TRUTWIN, JOSEPH F -
REGISTERED AGENT ADDRESS CHANGED 2006-03-14 4387 SILVER FOX DR, NAPLES, FL 34119 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-17
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-02-18
ADDRESS CHANGE 2010-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State