Search icon

CARMACK'S QUALITY ALUMINUM, INC. - Florida Company Profile

Company Details

Entity Name: CARMACK'S QUALITY ALUMINUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARMACK'S QUALITY 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: 19 May 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 May 2000 (25 years ago)
Document Number: P93000036641
FEI/EIN Number 593197629

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

Address: 8052 LEO KIDD AVE, PORT RICHEY, FL, 34668, US
Mail Address: 8052 LEO KIDD AVE, PORT RICHEY, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carmack Bob L President 8052 LEO KIDD AVE, PORT RICHEY, FL, 34668
carmack alexis m Treasurer 12744 morgan rd, HUDSON, FL, 34669
CARMACK BOB L Agent 8052 LEO KIDD AVE., PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2005-02-22 8052 LEO KIDD AVE., PORT RICHEY, FL 34668 -
REINSTATEMENT 2000-05-23 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-23 8052 LEO KIDD AVE, PORT RICHEY, FL 34668 -
CHANGE OF MAILING ADDRESS 2000-05-23 8052 LEO KIDD AVE, PORT RICHEY, FL 34668 -
REGISTERED AGENT NAME CHANGED 2000-05-23 CARMACK, BOB L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-08-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State