Search icon

ALUMATREK CUSTOM TRAILERS INC - Florida Company Profile

Company Details

Entity Name: ALUMATREK CUSTOM TRAILERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALUMATREK CUSTOM TRAILERS 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: 06 Aug 2019 (6 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P19000063135
FEI/EIN Number 84-2627930

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

Address: 4501 SE 95th Street, Ocala, FL, 34480, US
Mail Address: 4501 SE 95th Street, Ocala, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANTON CHARLES President 2211 SE 73RD STREET, OCALA, FL, 34480
BLANTON CHARLES Treasurer 2211 SE 73RD STREET, OCALA, FL, 34480
BLANTON CHARLES Vice President 2211 SE 73RD STREET, OCALA, FL, 34480
BLANTON CHARLES Secretary 2211 SE 73RD STREET, OCALA, FL, 34480
Blanton Charles Agent 4501 SE 95th Street, Ocala, FL, 34480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000002158 CNC TRAILERS ACTIVE 2020-01-06 2025-12-31 - 4501 SE 95TH STREET, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-06 4501 SE 95th Street, Ocala, FL 34480 -
CHANGE OF MAILING ADDRESS 2020-01-06 4501 SE 95th Street, Ocala, FL 34480 -
REGISTERED AGENT NAME CHANGED 2020-01-06 Blanton, Charles -
REGISTERED AGENT ADDRESS CHANGED 2020-01-06 4501 SE 95th Street, Ocala, FL 34480 -
AMENDMENT 2019-12-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000303424 TERMINATED 1000000892472 MARION 2021-06-14 2041-06-16 $ 20,307.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J20000194288 TERMINATED 1000000863847 MARION 2020-03-26 2040-04-01 $ 8,274.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J20000107413 TERMINATED 1000000859504 MARION 2020-02-06 2040-02-19 $ 4,935.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2020-01-06
Amendment 2019-12-30
Domestic Profit 2019-08-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State