Search icon

IMPERIAL ALUMINUM SPECIALTIES, INC. - Florida Company Profile

Company Details

Entity Name: IMPERIAL ALUMINUM SPECIALTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMPERIAL ALUMINUM SPECIALTIES, 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: 12 Apr 1994 (31 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P94000028367
FEI/EIN Number 593238660

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

Address: 357 IMPERIAL BLVD., BLDG. C, CAPE CANAVERAL, FL, 32920
Mail Address: PO BOX 294, CAPE CANAVERAL, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIGGS CAROLYN S President 4505 OCEAN BEACH BLVD., COCOA BEACH, FL, 32931
GRIGGS CAROLYN S Secretary 4505 OCEAN BEACH BLVD., COCOA BEACH, FL, 32931
GRIGGS CAROLYN S Treasurer 4505 OCEAN BEACH BLVD., COCOA BEACH, FL, 32931
GRIGGS JEFFORY S. Director 4505 OCEAN BEACH, BLVD, COCOA BEACH, FL, 32931
GRIGGS JEFFORY S. Vice President 4505 OCEAN BEACH, BLVD, COCOA BEACH, FL, 32931
GRIGGS CAROLYN S Agent 4505 OCEAN BEACH BLVD, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 1995-03-16 357 IMPERIAL BLVD., BLDG. C, CAPE CANAVERAL, FL 32920 -
REGISTERED AGENT ADDRESS CHANGED 1995-03-16 4505 OCEAN BEACH BLVD, COCOA BEACH, FL 32931 -

Documents

Name Date
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-04-08
ANNUAL REPORT 1998-03-23
ANNUAL REPORT 1997-03-14
ANNUAL REPORT 1996-04-24
ANNUAL REPORT 1995-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State