Entity Name: | SEFFNER ALUMINUM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SEFFNER ALUMINUM, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Oct 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 May 2017 (8 years ago) |
Document Number: | P05000141846 |
FEI/EIN Number |
203714499
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | RANDAL M THOMAS, 4525 FRITZKE RD, DOVER, FL, 33527, US |
Mail Address: | 4525 FRITZKE RD, DOVER, FL, 33527, US |
ZIP code: | 33527 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS RANDAL M | President | 4525 FRITZKE RD, DOVER, FL, 33527 |
carlisle tyler j | Secretary | 1805 chapel tree cir, brandon, FL, 33511 |
THOMAS RANDAL M | Agent | 4525 FRITZKE RD, DOVER, FL, 33527 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-21 | RANDAL M THOMAS, 4525 FRITZKE RD, DOVER, FL 33527 | - |
CHANGE OF MAILING ADDRESS | 2020-04-21 | RANDAL M THOMAS, 4525 FRITZKE RD, DOVER, FL 33527 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-21 | 4525 FRITZKE RD, DOVER, FL 33527 | - |
AMENDMENT | 2017-05-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-02-17 | THOMAS, RANDAL M | - |
AMENDMENT | 2013-11-25 | - | - |
AMENDMENT | 2012-08-30 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000113306 | ACTIVE | 1000000979624 | HILLSBOROU | 2024-02-06 | 2034-02-28 | $ 1,156.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-25 |
Off/Dir Resignation | 2017-09-07 |
Amendment | 2017-05-19 |
ANNUAL REPORT | 2017-04-26 |
Date of last update: 02 May 2025
Sources: Florida Department of State