Entity Name: | AMERICAN ALUMINUM INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 10 Apr 1997 (28 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P97000032702 |
FEI/EIN Number | 65-0741789 |
Address: | 5249 HIATUS ROAD, SUNRISE, FL 33351 |
Mail Address: | P.O. BOX 450256, SUNRISE, FL 33345 |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TANGORA, C. DAVID | Agent | 200 SE 182 COURT, FORT LAUDERDALE, FL 33316 |
Name | Role | Address |
---|---|---|
MCLEOD, MICHELE | Vice President | PO BOX 450256, SUNRISE, FL 33345 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-04 | 5249 HIATUS ROAD, SUNRISE, FL 33351 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03900017381 | LAPSED | 03-010405-COCE 53 | CNTY CT IN/FOR BROWARD CNTY FL | 2003-11-25 | 2008-12-05 | $10426.91 | THE SHERWIN-WILLIAMS COMPANY, 3063 E. SEMORAN BOULEVARD, APOPKA, FL 32703 |
J03000229957 | LAPSED | CACE-02-19062-4 | BROWARD COUNTY COURT | 2003-08-04 | 2008-08-12 | $102,981.35 | EASTERN METAL SUPPLY, INC., 3600 23RD AVENUE, S., LAKE WORTH, FL 33461 |
Name | Date |
---|---|
Off/Dir Resignation | 2006-08-21 |
Reg. Agent Resignation | 2002-12-23 |
ANNUAL REPORT | 2001-04-19 |
ANNUAL REPORT | 2000-05-04 |
ANNUAL REPORT | 1999-06-10 |
ANNUAL REPORT | 1998-05-18 |
Domestic Profit Articles | 1997-04-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State