Search icon

A + ALUMINUM INC. - Florida Company Profile

Company Details

Entity Name: A + ALUMINUM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A + 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: 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: 14 May 1996 (29 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P96000043471
FEI/EIN Number 593381091

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

Address: 2515 NW 10TH ST SUITE 2,3, OCALA, FL, 34475, US
Mail Address: 2515 NW 10 ST SUITE 2,3, OCALA, FL, 34475, US
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHELLY SAPP Secretary 8490 NC 61 PL, BRONSON, FL
SAPP SCOTT Agent 8490 NE 61ST PLACE, BRONSON, FL, 32621
SCOTT SAPP President 8490 NE 61 PL, BRONSON, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-04 2515 NW 10TH ST SUITE 2,3, OCALA, FL 34475 -
CHANGE OF MAILING ADDRESS 2007-01-04 2515 NW 10TH ST SUITE 2,3, OCALA, FL 34475 -
REGISTERED AGENT NAME CHANGED 2006-06-27 SAPP, SCOTT -
REGISTERED AGENT ADDRESS CHANGED 2006-06-27 8490 NE 61ST PLACE, BRONSON, FL 32621 -
AMENDMENT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000352267 LAPSED 2009-CC-001961 MARION COUNTY 2010-02-10 2015-02-24 $9,308.49 NORANDEX BUILDING MATERIALS DISTRICUTION, INC., 300 EXECUTIVE PARKWAY WEST, SUITE 100, HUDSON, OH 44236
J09001235653 LAPSED 09-CA-008942 CIRCUIT CRT HILLSBOROUGH CNTY 2009-05-28 2014-06-15 $24,447.53 AMERICAN METALS SUPPLY, INC., 3119 QUEEN PALM DRIVE, TAMPA, FL 33619
J09001183853 LAPSED 09-0478-SC FIFTH JUDICIAL, MARION COUNTY 2009-04-14 2014-05-01 $3,482.78 MARION MINT, INC., D/B/A PAPER MINT, 387 SE 90TH STREET, OCALA, FL 34480
J08900001950 LAPSED 07-CC-5100 LAKE CTY CRT TAVARES FL 2008-01-25 2013-02-06 $7453.47 METALS USA BLDG PRODUCTS, LP, 7815 AMERICAN WAY, GROVELAND, FL 34736
J06000278833 LAPSED 2006 SC 002153 LAKE COUNTY COURT SMALL CLAIMS 2006-09-21 2011-12-05 $1215.64 JOSEPH K. MADDOX AND JOSPHINE MADDOX, 27843 NORTH PELICAN ISLE DRIVE, LEESBURG, FLORIDA 34748

Documents

Name Date
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-01-04
Reg. Agent Change 2006-06-27
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-06-30
Amendment 2003-09-19
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State