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 |
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 |
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 | - | - |
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 |
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