Search icon

MARIO RUSSO ALUMINUM INC. - Florida Company Profile

Company Details

Entity Name: MARIO RUSSO ALUMINUM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARIO RUSSO ALUMINUM 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: 09 Apr 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P13000032248
FEI/EIN Number 46-2499032

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

Address: 291 SW DUVAL AVENUE, PORT SAINT LUCIE, FL, 34983
Mail Address: 291 SW DUVAL AVENUE, PORT SAINT LUCIE, FL, 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSO MARIO D President 291 SW DUVAL AVENUE, PORT SAINT LUCIE, FL, 34983
Wilt Joseph A Secretary 291 SW DUVAL AVENUE, PORT SAINT LUCIE, FL, 34983
Garrett Edward P Treasurer 291 SW DUVAL AVENUE, PORT SAINT LUCIE, FL, 34983
RUSSO MARIO D Agent 291 SW DUVAL AVENUE, PORT SAINT LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-04-12 - -
REGISTERED AGENT NAME CHANGED 2019-04-12 RUSSO, MARIO D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2020-03-09
REINSTATEMENT 2019-04-12
AMENDED ANNUAL REPORT 2017-11-01
AMENDED ANNUAL REPORT 2017-08-17
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-27
Domestic Profit 2013-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State