Search icon

CK ALUMINUM DESIGNS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: CK ALUMINUM DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CK ALUMINUM DESIGNS, 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: 03 Dec 2014 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P14000097358
FEI/EIN Number 04-5092402

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

Address: 103A HIGHWAY 59, SUMMERDALE, AL, 36580, US
Mail Address: 103A HIGHWAY 59, SUMMERDALE, AL, 36580, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CK ALUMINUM DESIGNS, INC., MISSISSIPPI 895840 MISSISSIPPI

Key Officers & Management

Name Role Address
KENDRICK LARRY Director 1601 HUNTERS CREEK CIRCLE, CANTONMENT, FL, 32533
Wurst Paul Officer 6 Union, Pensacola, FL, 32506
HIGGINBOTTOM MICHAEL E Vice President 1400 CROQUET DR, CANTONMENT, FL, 32533
HIGGINBOTTOM MICHAEL E Director 1400 CROQUET DR, CANTONMENT, FL, 32533
KENDRICK LARRY Agent 1601 HUNTERS CREEK CIRCLE, CANTONMENT, FL, 32533

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-15 KENDRICK, LARRY -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-11-26 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-02 1601 HUNTERS CREEK CIRCLE, CANTONMENT, FL 32533 -
CHANGE OF MAILING ADDRESS 2018-02-09 103A HIGHWAY 59, SUMMERDALE, AL 36580 -
CHANGE OF PRINCIPAL ADDRESS 2017-06-19 103A HIGHWAY 59, SUMMERDALE, AL 36580 -
AMENDMENT 2017-06-19 - -

Documents

Name Date
REINSTATEMENT 2019-10-15
Amendment 2018-11-26
AMENDED ANNUAL REPORT 2018-05-02
AMENDED ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2018-02-09
Amendment 2017-06-19
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-06-01
ANNUAL REPORT 2015-03-04
Domestic Profit 2014-12-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State