Search icon

ARCHITECTURAL ALUMINUM, INC. - Florida Company Profile

Company Details

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

ARCHITECTURAL 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: 19 Mar 1997 (28 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P97000026600
FEI/EIN Number 650754593

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

Address: 6320 METRO PLANTATION, FORT MYERS, FL, 33912
Mail Address: 6320 METRO PLANTATION, FORT MYERS, FL, 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GATJENS VICTOR President 502 D. S. ROAD, FT MYERS, FL, 33907
GATJENS VICTOR H Agent 502 D. S. ROAD, FT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-09-08 6320 METRO PLANTATION, FORT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2000-09-08 6320 METRO PLANTATION, FORT MYERS, FL 33912 -
REGISTERED AGENT NAME CHANGED 1999-04-20 GATJENS, VICTOR H -
REGISTERED AGENT ADDRESS CHANGED 1999-04-20 502 D. S. ROAD, FT MYERS, FL 33908 -

Documents

Name Date
Off/Dir Resignation 2000-12-26
ANNUAL REPORT 2000-09-08
ANNUAL REPORT 1999-04-20
Reg. Agent Change 1998-12-02
ANNUAL REPORT 1998-06-25
Domestic Profit Articles 1997-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State