Search icon

MANATEE ALUMINUM CORPORATION - Florida Company Profile

Company Details

Entity Name: MANATEE ALUMINUM CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANATEE ALUMINUM CORPORATION 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 Oct 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P09000089969
FEI/EIN Number 271295761

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

Address: 901 8TH AVE WEST, PALMETTO, FL, 34221
Mail Address: 901 8TH AVE WEST, PALMETTO, FL, 34221
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Soto Rubin F Director 901 8TH AV, W, PALMETTO, FL, 34221
Soto Rubin S Agent 1113 JASMINE CREEK CT, SUN CITY CENTER, FL, 33573

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-08-01 901 8TH AVE WEST, PALMETTO, FL 34221 -
CHANGE OF MAILING ADDRESS 2025-08-01 901 8TH AVE WEST, PALMETTO, FL 34221 -
CHANGE OF MAILING ADDRESS 2024-08-01 901 8TH AVE WEST, PALMETTO, FL 34221 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-01 901 8TH AVE WEST, PALMETTO, FL 34221 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-03-16 Soto, Rubin S -
REINSTATEMENT 2014-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000279087 ACTIVE 1000000711537 MANATEE 2016-04-22 2026-04-28 $ 577.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J14001193324 LAPSED 2014 CA 004716 MANATEE CO. CIR CT 2014-12-04 2019-12-29 $48,539.02 KTC METALS, INC., 660 WEST 83RD STREET, HIALEAH, FLORIDA 33014
J14001071504 LAPSED 2013-SC-3483 MANATEE COUNTY COURT 2014-09-24 2019-12-12 $1,930.00 ROBERT GIBSON, 1411 57TH STREET WEST, BRADENTON, FL 34205
J14001071496 LAPSED 2013-SC-3483 MANATEE COUNTY COURT 2013-11-19 2019-12-12 $2,878.74 ROBERTA GIBSON, 1411 57TH STREET WEST, BRADENTON, FL 34205

Documents

Name Date
ANNUAL REPORT 2015-03-16
REINSTATEMENT 2014-11-18
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-08-21
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-03
Domestic Profit 2009-10-30

Date of last update: 03 May 2025

Sources: Florida Department of State