Search icon

ALL ABOUT ALUMINUM & SCREEN INC - Florida Company Profile

Company Details

Entity Name: ALL ABOUT ALUMINUM & SCREEN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL ABOUT ALUMINUM & SCREEN 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Aug 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Jan 2019 (6 years ago)
Document Number: P10000064364
FEI/EIN Number 900597391

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

Address: 6145 N. BISCAYNE DR., NORTH PORT, FL, 34291, US
Mail Address: 6145 N. BISCAYNE DR., NORTH PORT, FL, 34291, US
ZIP code: 34291
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYS CHRISTOPHER J President 6145 N. BISCAYNE DR., NORTH PORT, FL, 34291
MAYS MICHELLE Vice President 6145 N. BISCAYNE DR., NORTH PORT, FL, 34291
MAYS CHRISTOPHER J Agent 6145 N. BISCAYNE DR., NORTH PORT, FL, 34291

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 6145 N. BISCAYNE DR., NORTH PORT, FL 34291 -
CHANGE OF MAILING ADDRESS 2019-04-17 6145 N. BISCAYNE DR., NORTH PORT, FL 34291 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 6145 N. BISCAYNE DR., NORTH PORT, FL 34291 -
NAME CHANGE AMENDMENT 2019-01-07 ALL ABOUT ALUMINUM & SCREEN INC -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-17
Name Change 2019-01-07
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State