Search icon

ALUMINIUM STRUCTURES AND HOME IMPROVEMENTS, INC.

Company Details

Entity Name: ALUMINIUM STRUCTURES AND HOME IMPROVEMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Feb 2009 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Feb 2019 (6 years ago)
Document Number: P09000013671
FEI/EIN Number 300533723
Address: 1328 E. Gary Rd, Lakeland, FL, 33801, US
Mail Address: 1328 E. Gary Rd, Lakeland, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Mora Eddy G Agent 1328 E. Gary Rd, Lakeland, FL, 33801

President

Name Role Address
MORA EDDY G President 6457 MYRTLEWOOD DR, LAKELAND, FL, 33810

Vice President

Name Role Address
Porras Maria Y Vice President 1328 E. Gary Rd, Lakeland, FL, 33801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-25 1328 E. Gary Rd, Lakeland, FL 33801 No data
CHANGE OF MAILING ADDRESS 2019-02-25 1328 E. Gary Rd, Lakeland, FL 33801 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-25 1328 E. Gary Rd, Lakeland, FL 33801 No data
NAME CHANGE AMENDMENT 2019-02-11 ALUMINIUM STRUCTURES AND HOME IMPROVEMENTS, INC. No data
REGISTERED AGENT NAME CHANGED 2018-02-21 Mora, Eddy G No data
REINSTATEMENT 2010-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000206999 ACTIVE 19-3610-CI PINELLAS CIRCUIT CIVIL 2021-04-16 2026-05-03 $28,500.00 ABC SUPPLY CO, INC., 1 ABC PARKWAY, BELOIT, WI 53511

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-02-25
Name Change 2019-02-11
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State