Search icon

SOUTHEAST ALUMINUM COOPERATIVE, INC. - Florida Company Profile

Company Details

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

SOUTHEAST ALUMINUM COOPERATIVE, 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: 02 Feb 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P05000017713
FEI/EIN Number 010830102

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

Address: 4881 DISTRIBUTION CT, ORLANDO, FL, 32822
Mail Address: 4881 DISTRIBUTION CT, ORLANDO, FL, 32822
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS TERRY M President 4881 DISTRIBUTION CT, ORLANDO, FL, 32822
DAVIS TERRY M Director 4881 DISTRIBUTION CT, ORLANDO, FL, 32822
DAVIS TERRY M Agent 4881 DISTRIBUTION CT, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-21 4881 DISTRIBUTION CT, ORLANDO, FL 32822 -
CHANGE OF MAILING ADDRESS 2006-04-21 4881 DISTRIBUTION CT, ORLANDO, FL 32822 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-21 4881 DISTRIBUTION CT, ORLANDO, FL 32822 -

Documents

Name Date
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-07-10
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-21
Domestic Profit 2005-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State