Entity Name: | ALUMINUM FABRICATORS INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALUMINUM FABRICATORS INCORPORATED 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: | 24 Mar 1995 (30 years ago) |
Document Number: | P95000024504 |
FEI/EIN Number |
593305268
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12503 RHODINE ROAD, RIVERVIEW, FL, 33579, US |
Mail Address: | 16416 CARLTON LAKE RD, WIMAUMA, FL, 33598, US |
ZIP code: | 33579 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OAKEY ROBERT J | President | 16416 CARLTON LAKE ROAD, WIMAUMA, FL, 33598 |
OAKEY ROBERT J | Agent | 16416 CARLTON LAKE RD, WIMAUMA, FL, 33598 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-02-08 | OAKEY, ROBERT J | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-25 | 12503 RHODINE ROAD, RIVERVIEW, FL 33579 | - |
CHANGE OF MAILING ADDRESS | 2003-04-28 | 12503 RHODINE ROAD, RIVERVIEW, FL 33579 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-28 | 16416 CARLTON LAKE RD, WIMAUMA, FL 33598 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-03-25 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State