Search icon

D AND R ALUMINUM OF FLA INC

Company Details

Entity Name: D AND R ALUMINUM OF FLA INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Apr 2018 (7 years ago)
Date of dissolution: 02 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2024 (10 months ago)
Document Number: P18000034216
FEI/EIN Number 82-5273031
Address: 10012 Branwood Dr, Riverview, FL 33578
Mail Address: 10012 Branwood Dr, Riverview, FL 33578
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DEES, ROBERT Agent 10012 Branwood Dr, Riverview, FL 33578

President

Name Role Address
DEES, ROBERT President 10012 Branwood Dr, Riverview, FL 33578

Vice President

Name Role Address
DEES, ROBERT Vice President 10012 Branwood Dr, Riverview, FL 33578

Secretary

Name Role Address
CALDWELL, DANIEL A Secretary 5141 BONITA DRIVE, WIMAUMA, FL 33598
NORDHEIM, REBBECCA Secretary 10012 BRANWOOD DRIVE, RIVERVIEW, FL 33578

Director

Name Role Address
CALDWELL, DANIEL A Director 5141 BONITA DRIVE, WIMAUMA, FL 33598

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 10012 Branwood Dr, Riverview, FL 33578 No data
REGISTERED AGENT NAME CHANGED 2022-03-10 DEES, ROBERT No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 10012 Branwood Dr, Riverview, FL 33578 No data
CHANGE OF MAILING ADDRESS 2022-03-10 10012 Branwood Dr, Riverview, FL 33578 No data
REINSTATEMENT 2019-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2019-03-06 No data No data
AMENDMENT 2018-12-10 No data No data
AMENDMENT 2018-07-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000315309 ACTIVE 21-030-D3 LEON COUNTY 2023-06-02 2028-07-12 $21,798.39 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
Voluntary Dissolution 2024-04-02
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-12
REINSTATEMENT 2019-10-04
Amendment 2019-03-06
Amendment 2018-12-10
Amendment 2018-07-26
Amendment 2018-05-14

Date of last update: 18 Jan 2025

Sources: Florida Department of State