Search icon

KINGS ALUMINUM INC - Florida Company Profile

Company Details

Entity Name: KINGS ALUMINUM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KINGS 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: 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: 06 Nov 2018 (6 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Jul 2020 (5 years ago)
Document Number: P18000091415
FEI/EIN Number 37-1914455

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

Address: 1301 ROCKWOOD DR, ST CLOUD, FL, 34771, US
Mail Address: 1301 ROCKWOOD DR, ST CLOUD, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATKINS THOMAS L Director 1301 ROCKWOOD DR, ST CLOUD, FL, 34771
ATKINS THOMAS L President 1301 ROCKWOOD DR, ST CLOUD, FL, 34771
ACCOUNT ON US INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000096848 KINGS ALUMINUM ACTIVE 2019-09-04 2029-12-31 - 1301 ROCKWOOD DR, ST CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-29 ACCOUNT ON US, INC -
REGISTERED AGENT ADDRESS CHANGED 2021-03-05 1207 ILLINOIS AVE, ST CLOUD, FL 34769 -
NAME CHANGE AMENDMENT 2020-07-28 KINGS ALUMINUM INC -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-05
Name Change 2020-07-28
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-13
Domestic Profit 2018-11-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State