Search icon

ALUMACORE SHUTTERS INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: ALUMACORE SHUTTERS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALUMACORE SHUTTERS INTERNATIONAL, 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: 16 Oct 2014 (11 years ago)
Document Number: P14000085314
FEI/EIN Number 47-2179407

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

Address: 6900 DANIELS PKWY, SUITE 29, PMB 289, FORT MYERS, FL, 33912, US
Mail Address: 6900 DANIELS PKWY, SUITE 29, PMB 289, FORT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Leach Tyler D Agent 6900 DANIELS PKWY, SUITE 29, FORT MYERS, FL, 33912
LEACH TYLER President 6900 DANIELS PKWY, SUITE 29, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-30 Leach, Tyler D -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 6900 DANIELS PKWY, SUITE 29, PMB 289, FORT MYERS, FL 33912 -
CHANGE OF PRINCIPAL ADDRESS 2017-09-28 6900 DANIELS PKWY, SUITE 29, PMB 289, FORT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2017-09-28 6900 DANIELS PKWY, SUITE 29, PMB 289, FORT MYERS, FL 33912 -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State