Entity Name: | E & F ALUMINUM AND SHUTTERS SUPPLY CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
E & F ALUMINUM AND SHUTTERS SUPPLY CORP. 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: | 23 Mar 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Dec 2024 (5 months ago) |
Document Number: | P06000042841 |
FEI/EIN Number |
204567656
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10454 SW 184TH TERRACE, Unit 3, MIAMI, FL, 33157, US |
Mail Address: | 10454 SW 184TH TERRACE, Unit 3, MIAMI, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESPINOZA ANDRES | President | 22221 SW 88 Place, MIAMI, FL, 33190 |
LAW OFFICE OF MICHELLE MEJIA, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-12-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-12-04 | 66 W. Flagler Street, 9th Floor, Miami, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 2024-12-04 | Law Office of Michelle Mejia | - |
CHANGE OF MAILING ADDRESS | 2024-12-04 | 10454 SW 184TH TERRACE, Unit 3, MIAMI, FL 33157 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-12-04 | 10454 SW 184TH TERRACE, Unit 3, MIAMI, FL 33157 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-06-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-11-02 | - | - |
PENDING REINSTATEMENT | 2011-11-02 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-12-04 |
REINSTATEMENT | 2017-06-29 |
REINSTATEMENT | 2011-11-02 |
ANNUAL REPORT | 2009-04-23 |
ANNUAL REPORT | 2008-05-02 |
ANNUAL REPORT | 2007-05-14 |
Amendment | 2006-11-15 |
Domestic Profit | 2006-03-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State