Search icon

AMERICAN ALUMINUM RAILING CORPORATION - Florida Company Profile

Company Details

Entity Name: AMERICAN ALUMINUM RAILING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN ALUMINUM RAILING CORPORATION 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 May 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P05000067979
FEI/EIN Number 202804687

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

Address: 1920 CALUMET STREET, CLEARWATER, FL, 33765, US
Mail Address: 1920 CALUMET STREET, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ ALAN M President 1920 CALUMET STREET, CLEARWATER, FL, 33765
DIAZ ALAN M Secretary 1920 CALUMET STREET, CLEARWATER, FL, 33765
DIAZ ALAN M Treasurer 1920 CALUMET STREET, CLEARWATER, FL, 33765
DIAZ ALAN M Agent 1920 CALUMET STREET, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-04-29 DIAZ, ALAN M -
REINSTATEMENT 2016-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-09-19 1920 CALUMET STREET, CLEARWATER, FL 33765 -
AMENDMENT 2011-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-19 1920 CALUMET STREET, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2011-09-19 1920 CALUMET STREET, CLEARWATER, FL 33765 -

Documents

Name Date
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-04-29
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-03-25
REINSTATEMENT 2012-10-25
Amendment 2011-09-19
ANNUAL REPORT 2011-04-19
ADDRESS CHANGE 2011-04-19
Amendment and Name Change 2010-07-14
ANNUAL REPORT 2010-04-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State