Entity Name: | ALLIANCE ALUMINUM OF CENTRAL FLORIDA , INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALLIANCE ALUMINUM OF CENTRAL FLORIDA , 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: | 13 Jan 2012 (13 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P12000004749 |
FEI/EIN Number |
45-4251228
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6833 Guilford Bridge Dr, apollo each, FL, 33572, US |
Mail Address: | 6833 GUILFORDBRIDGE DR, APOLLO BEACH, FL, 33572, US |
ZIP code: | 33572 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALENTINO THOMAS J | President | 6833 GUILFORDBRIDGE DR., APOLLO BEACH, FL, 33572 |
VALENTINO THOMAS J | Agent | 6833 GUILFORDBRIDGE DR., APOLLO BEACH, FL, 33572 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000004886 | VALENTINO HOMES | EXPIRED | 2012-01-13 | 2017-12-31 | - | 6833 GUILFORDBRIDGE DR, C/O TOM VALENTINO, APOLLO BEACH, FL, 33572 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-26 | 6833 Guilford Bridge Dr, apollo each, FL 33572 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000564035 | ACTIVE | 1000000675900 | HILLSBOROU | 2015-05-04 | 2035-05-11 | $ 6,466.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J15000564043 | ACTIVE | 1000000675901 | HILLSBOROU | 2015-05-04 | 2025-05-11 | $ 587.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J14000148691 | TERMINATED | 1000000576429 | PINELLAS | 2014-01-15 | 2034-01-29 | $ 938.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-26 |
Domestic Profit | 2012-01-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State