Search icon

ALUMINUM & MORE, INC.

Company Details

Entity Name: ALUMINUM & MORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Aug 2015 (9 years ago)
Document Number: P15000068625
FEI/EIN Number 61-1771859
Address: 427 Gaston Foster Rd, ORLANDO, FL, 32807, US
Mail Address: 427 Gaston Foster Rd, ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA LUIS A Agent 427 Gaston Foster Rd, ORLANDO, FL, 32807

President

Name Role Address
GARCIA LUIS A President 427 GASTON FOSTER RD, ORLANDO, FL, 32807

Vice President

Name Role Address
Garcia Anna A Vice President 427 Gaston Foster Rd, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 427 Gaston Foster Rd, G, ORLANDO, FL 32807 No data
CHANGE OF MAILING ADDRESS 2016-04-27 427 Gaston Foster Rd, G, ORLANDO, FL 32807 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 427 Gaston Foster Rd, F, ORLANDO, FL 32807 No data

Court Cases

Title Case Number Docket Date Status
HUGO L. NEGRON AND YARALISE COLON VS CHRISTIANA TRUST, A DIVISION OF WILINGTON SAVINGS FUND SOCIETY, FSB, AS TRUSTEE FOR NORMANDY MORTGAGE LOAN TRUST, SERIES 2013-4, ALUMINIUM & MORE, INC AND REMINGTON MASTER HOMEOWNERS ASS'N, INC 5D2015-4318 2015-12-14 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2012-CA-1748

Parties

Name HUGO L. NEGRON
Role Appellant
Status Active
Representations Keith P. Arago
Name YARALISE COLON
Role Appellant
Status Active
Name ALUMINUM & MORE, INC.
Role Appellee
Status Active
Name CHRISTIANA TRUST COMPANY
Role Appellee
Status Active
Representations COLBY AYERS BURT, JOSEPH TOWNE
Name REMINGTON MASTER HOMEOWNERS ASSOC, INC.
Role Appellee
Status Active
Name HON ROBERT J. PLEUS, JR.
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-12-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2016-12-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-12-06
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-12-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of HUGO L. NEGRON
Docket Date 2016-11-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (1,022 PAGES)
On Behalf Of Clerk Osceola
Docket Date 2016-10-03
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 1/2/17
On Behalf Of HUGO L. NEGRON
Docket Date 2016-07-25
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2016-07-22
Type Notice
Subtype Notice
Description Notice ~ OF RELIEF FROM AUTOMATIC STAY
On Behalf Of Christiana Trust
Docket Date 2016-03-28
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy
Docket Date 2016-03-24
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of HUGO L. NEGRON
Docket Date 2016-02-29
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2016-02-26
Type Mediation
Subtype Mediation Report
Description Mediation Report
Docket Date 2016-01-26
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2016-01-25
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA KEITH PATRICK ARAGO 0100508
On Behalf Of HUGO L. NEGRON
Docket Date 2016-01-14
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-01-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Christiana Trust
Docket Date 2015-12-18
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA KEITH PATRICK ARAGO 0100508
On Behalf Of HUGO L. NEGRON
Docket Date 2015-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-12-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-14
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/11/15
On Behalf Of HUGO L. NEGRON
Docket Date 2015-12-14
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-27
Domestic Profit 2015-08-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State