Search icon

ALUMINUM SUPPLY DEPOT, INC. - Florida Company Profile

Company Details

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

ALUMINUM SUPPLY DEPOT, 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: 06 Nov 2008 (16 years ago)
Date of dissolution: 01 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Dec 2023 (a year ago)
Document Number: P08000099445
FEI/EIN Number 263669187

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

Address: 4959 W GULF TO LAKE HWY, LECANTO, FL, 34461, US
Mail Address: 4959 W GULF TO LAKE HWY, LECANTO, FL, 34461, US
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEIAND ROBERT President 6173 W FOX LANE, CRYSTAL RIVER, FL, 34429
WEIAND ROBERT Director 6173 W FOX LANE, CRYSTAL RIVER, FL, 34429
WEIAND ALANA Secretary 6173 W FOX LANE, CRYSTAL RIVER, FL, 34429
WEIAND ALANA Treasurer 6173 W FOX LANE, CRYSTAL RIVER, FL, 34429
WEIAND ROBERT B Agent 6173 W FOX LANE, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 4959 W GULF TO LAKE HWY, LECANTO, FL 34461 -
CHANGE OF MAILING ADDRESS 2012-04-11 4959 W GULF TO LAKE HWY, LECANTO, FL 34461 -
REGISTERED AGENT NAME CHANGED 2012-04-11 WEIAND, ROBERT B -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-01
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State