Entity Name: | RUSSELL'S ALUMINUM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RUSSELL'S 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: | 29 Jun 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2016 (9 years ago) |
Document Number: | P06000087808 |
FEI/EIN Number |
205133789
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16201 SE 58th Avenue, Summerfield, FL, 34491, US |
Mail Address: | 16201 SE 58th Avenue, Summerfield, FL, 34491, US |
ZIP code: | 34491 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUSSELL JOSEPH G | President | 16201 SE 58th Ave, Summerfield, FL, 34491 |
RUSSELL RODDY M | Vice President | 16333 SE 97TH AVENUE ROAD, SUMMERFIELD, FL, 34491 |
Russell Joseph GP | Agent | 16201 SE 58th Avenue, Summerfield, FL, 34491 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-09-30 | Russell, Joseph G, P | - |
REINSTATEMENT | 2016-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-20 | 16201 SE 58th Avenue, Summerfield, FL 34491 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-20 | 16201 SE 58th Avenue, Summerfield, FL 34491 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-20 | 16201 SE 58th Avenue, Summerfield, FL 34491 | - |
REINSTATEMENT | 2010-08-17 | - | - |
PENDING REINSTATEMENT | 2010-08-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-18 |
REINSTATEMENT | 2016-09-30 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State