Search icon

S.E. ALUMINUM, INC.

Company Details

Entity Name: S.E. ALUMINUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jan 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P05000007024
FEI/EIN Number 202170274
Address: 9204 COBB RD, RIVERVIEW, FL, 33578, US
Mail Address: P.O. BOX 413, GIBSONTON, FL, 33534, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
EUBANKS SHANNON Agent 9204 COBB RD, RIVERVIEW, FL, 33578

President

Name Role Address
EUBANKS SHANNON D President 9204 COBB ROAD, RIVERVIEW, FL, 33578

Director

Name Role Address
HAMILTON PATRICK Director 11110 HACKNEY DR, RIVERVIEW, FL, 33569
DIXON HENRY Director 12907 WATERVIEW WAY, RIVERVIEW, FL, 33569

Treasurer

Name Role Address
Whitaker Cecil L Treasurer 7007 Illinois St, Gibsonton, FL, 33534

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT 2011-11-01 No data No data
AMENDMENT 2010-04-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-17 9204 COBB RD, RIVERVIEW, FL 33578 No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-01 9204 COBB RD, RIVERVIEW, FL 33578 No data
REGISTERED AGENT NAME CHANGED 2007-01-18 EUBANKS, SHANNON No data
AMENDMENT 2006-10-23 No data No data
AMENDMENT 2005-09-08 No data No data
AMENDMENT 2005-06-30 No data No data

Documents

Name Date
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-02-22
Amendment 2011-11-01
ANNUAL REPORT 2011-02-11
Amendment 2010-04-16
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-02-13
ANNUAL REPORT 2007-01-18
Amendment 2006-10-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State