Search icon

ALL PHASE ALUMINUM, INC.

Company Details

Entity Name: ALL PHASE ALUMINUM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Mar 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jul 2009 (16 years ago)
Document Number: P98000028112
FEI/EIN Number 59-3498345
Address: 5266-89TH TERRACE CT., PINELLAS PARK, FL 33782
Mail Address: 5266-89TH TERRACE CT., PINELLAS PARK, FL 33782
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SPENCER, MATTHEW Agent 5266-89TH TERRACE CT., PINELLAS PARK, FL 33782

President

Name Role Address
SPENCER, MATTHEW President 5266-89TH TERRACE CT., PINELLAS PARK, FL 33782

Vice President

Name Role Address
WHITMORE, DAVID L. Vice President 1050 STARKEY RD., LARGO, FL 33771

Secretary

Name Role Address
Spencer, Carmen Cerise Secretary 5266-89TH TERRACE CT., PINELLAS PARK, FL 33782
Hofmann, Justin T. Secretary 5266-89TH TERRACE CT., PINELLAS PARK, FL 33782

Events

Event Type Filed Date Value Description
AMENDMENT 2009-07-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-12 5266-89TH TERRACE CT., PINELLAS PARK, FL 33782 No data
CHANGE OF MAILING ADDRESS 2000-04-12 5266-89TH TERRACE CT., PINELLAS PARK, FL 33782 No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-12 5266-89TH TERRACE CT., PINELLAS PARK, FL 33782 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State