Search icon

ALLIANCE ALUMINUM OF CENTRAL FLORIDA , INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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