Search icon

DOCTER ALUMINUM, INC. - Florida Company Profile

Company Details

Entity Name: DOCTER ALUMINUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOCTER 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: 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: 04 Aug 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P06000102177
FEI/EIN Number 205357948

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

Address: 15200 WIND WHISPER DR, ODESSA, FL, 33556, US
Mail Address: 15200 WIND WHISPER DR, ODESSA, FL, 33556, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOCTER ROBERT L President 15200 WIND WHISPER DR, ODESSA, FL, 33556
DOCTER JULIE A Vice President 15200 WIND WHISPER DR, ODESSA, FL, 33556
DOCTER ROBERT L Agent 15200 WIND WHISPER DR, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2013-07-08 15200 WIND WHISPER DR, ODESSA, FL 33556 -
CHANGE OF MAILING ADDRESS 2013-07-08 15200 WIND WHISPER DR, ODESSA, FL 33556 -
REGISTERED AGENT ADDRESS CHANGED 2013-07-08 15200 WIND WHISPER DR, ODESSA, FL 33556 -
REINSTATEMENT 2012-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2009-09-21 - -

Documents

Name Date
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-12
AMENDED ANNUAL REPORT 2013-07-08
ANNUAL REPORT 2013-01-29
REINSTATEMENT 2012-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State