Search icon

ALLOY MASTERS US INC. - Florida Company Profile

Company Details

Entity Name: ALLOY MASTERS US INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLOY MASTERS US 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: 01 Nov 2006 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P06000138403
FEI/EIN Number 990370926

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

Address: 16644 PALM SPRING DRIVE, CLERMONT, FL, 34714, US
Mail Address: 16644 PALM SPRING DRIVE, CLERMONT, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEE GRAHAM President 16644 PALM SPRING DRIVE, CLERMONT, FL, 34714
BAJCZAK RICHARD Vice President 16644 PALM SPRING DRIVE, CLERMONT, FL, 34714
GROGAN LYN Secretary 16644 PALM SPRING DRIVE, CLERMONT, FL, 34714
HARDING BELL INTERNATIONAL, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-03-13 HARDING BELL INTERNATIONAL, INC. -
REGISTERED AGENT ADDRESS CHANGED 2015-03-13 113 PONTOTOC PLAZA, AUBURNDALE, FL 33823 -
PENDING REINSTATEMENT 2011-11-29 - -
REINSTATEMENT 2011-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-03-27
REINSTATEMENT 2011-11-29
Domestic Profit 2006-11-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State