Search icon

ALDRIDGE FINANCIAL CORP. - Florida Company Profile

Company Details

Entity Name: ALDRIDGE FINANCIAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALDRIDGE FINANCIAL CORP. 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: 25 Sep 1996 (28 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P96000079819
FEI/EIN Number 650701390

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

Address: TWO SOUTH BISCAYNE BLVD., STE 3400 ONE BISCAYNE TOWER, MIAMI, FL, 33131-1897
Mail Address: TWO SOUTH BISCAYNE BLVD., STE 3400 ONE BISCAYNE TOWER, MIAMI, FL, 33131-1897
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPINA CHARLES Director ONE WORLD TOWER STE 8929, NEW YORK, NY
SPINA CHARLES Secretary ONE WORLD TOWER STE 8929, NEW YORK, NY
SPINA CHARLES Treasurer ONE WORLD TOWER STE 8929, NEW YORK, NY
COOPER ROBERT Director ONE WORLD TRADE CENTER, STE 8929, NEW YORK, NY
COOPER ROBERT President ONE WORLD TRADE CENTER, STE 8929, NEW YORK, NY
GY CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 600 Brickell Avenue, Suite 3500, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2014-12-22 GY CORPORATE SERVICES, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1997-02-28
DOCUMENTS PRIOR TO 1997 1996-09-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State