Search icon

ALUMNX, INC. - Florida Company Profile

Company Details

Entity Name: ALUMNX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALUMNX, 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: 18 Feb 1997 (28 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P97000015517
FEI/EIN Number 593423314

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

Address: 4425 45TH STREET, SOUTH, ST. PETERSBURG, FL, 33711
Mail Address: PO BOX 531321, ST. PETERSBURG, FL, 33747, US
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAY DAVID L President 4425 45TH STREET, SOUTH, ST. PETERSBURG, FL, 33711
MAY DAVID L Agent 4425 45TH STREET SOUTH, SAINT PETERSBURG, FL, 33711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2016-05-16 - -
REGISTERED AGENT NAME CHANGED 2016-05-16 MAY, DAVID L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
NAME CHANGE AMENDMENT 2015-03-12 ALUMNX, INC. -
CHANGE OF MAILING ADDRESS 2010-04-26 4425 45TH STREET, SOUTH, ST. PETERSBURG, FL 33711 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-19 4425 45TH STREET SOUTH, SAINT PETERSBURG, FL 33711 -

Documents

Name Date
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-31
REINSTATEMENT 2016-05-16
Name Change 2015-03-12
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State