Search icon

UNITED STATES ALUMINUM CORPORATION - CAROLINA - Florida Company Profile

Company Details

Entity Name: UNITED STATES ALUMINUM CORPORATION - CAROLINA
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 02 Jul 1986 (39 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P10644
FEI/EIN Number 953953238

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

Address: 767 MONTEREY PASS ROAD, MONTEREY PARK, CA, 91754
Mail Address: 767 MONTEREY PASS ROAD, MONTEREY PARK, CA, 91754
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
ALMY RICHARD Director 767 MONTEREY PASS RD, MONTEREY PARK, CA, 91754
ALMY RICHARD President 767 MONTEREY PASS RD, MONTEREY PARK, CA, 91754
PARK JEFF VPCF 767 MONTEREY PASS RD, MONTEREY PARK, CA, 91754
PANKAU GEOFF Vice President 767 MONTEREY PASS RD, MONTEREY PARK, CA, 91754
GOLD DARREN Director 4 EMBARCADERO CTR SE 1900, SAN FRANCISCO, CA, 94111

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2008-12-19 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2008-12-19 1201 HAYS ST, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000673841 ACTIVE 1000000279076 POLK 2012-10-11 2032-10-17 $ 11,834.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-21
Reg. Agent Change 2008-12-19
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-01-11
ANNUAL REPORT 2004-07-19
Reg. Agent Change 2003-11-03
ANNUAL REPORT 2003-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State