Entity Name: | ALEJO FRAMING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALEJO FRAMING 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: | 30 Jun 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P06000088703 |
FEI/EIN Number |
205152618
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4406 DRAWDY RD, PLANT CITY, FL, 33567, US |
Mail Address: | 4406 DRAWDY RD, PLANT CITY, FL, 33567, US |
ZIP code: | 33567 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALEJO FRANCISCO | President | 4406 DRAWDY RD, PLANT CITY, FL, 33527 |
FRANSCICO ALEJO | Agent | 4406 DRAWDY RD, PLANT CITY, FL, 33567 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2009-01-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-01-20 | FRANSCICO, ALEJO | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-20 | 4406 DRAWDY RD, PLANT CITY, FL 33567 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000770516 | LAPSED | 1000000240672 | HILLSBOROU | 2011-11-15 | 2021-11-23 | $ 1,298.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-07-01 |
REINSTATEMENT | 2009-01-20 |
ANNUAL REPORT | 2007-08-15 |
Domestic Profit | 2006-06-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314706318 | 0420600 | 2010-06-29 | 2352 SABASTIAN ST., MT. DORA, FL, 32757 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2010-07-30 |
Abatement Due Date | 2010-08-04 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State