Search icon

RECOL ALUMINUM PRODUCTS, INC. - Florida Company Profile

Company Details

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

RECOL ALUMINUM PRODUCTS, 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: 09 Apr 1998 (27 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P98000032927
FEI/EIN Number 650866254

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

Address: 6861 SW 196 AVE, 406, PEMBROKE PINES, FL, 33332
Mail Address: 6861 SW 196 AVE, 406, PEMBROKE PINES, FL, 33332
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REQUEJO CAROL A President 19471 NW 8 STREET, PEMBROKE PINES, FL, 33029
REQUEJO CAROL A Director 19471 NW 8 STREET, PEMBROKE PINES, FL, 33029
REQUEJO ANTONIO L Vice President 19471 NW 8 STREET, PEMBROKE PINES, FL, 33029
TORRES EUGENE Treasurer 380 E 62 STREET, HIALEAH, FL, 33013
REQUEJO CAROL A Agent 19471 NW 8 STREET, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-02-27 - -
REGISTERED AGENT ADDRESS CHANGED 2004-02-27 19471 NW 8 STREET, PEMBROKE PINES, FL 33029 -
CHANGE OF PRINCIPAL ADDRESS 2004-02-27 6861 SW 196 AVE, 406, PEMBROKE PINES, FL 33332 -
CHANGE OF MAILING ADDRESS 2004-02-27 6861 SW 196 AVE, 406, PEMBROKE PINES, FL 33332 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 2000-08-31 - -
REGISTERED AGENT NAME CHANGED 2000-08-31 REQUEJO, CAROL A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900000698 TERMINATED 05-09060 COSO 62 BROWARD CTY CTY CRT HOLLYWOOD 2006-01-06 2011-01-20 $8628.45 METAL USA BUILDING PRODUCTS, L.P., 7815 AMERICAN WAY, GROVELAND, FL 34736
J05000021078 TERMINATED 04-24768 CA-05 11TH JUDICIAL CIRCUIT, FLORIDA 2005-02-04 2010-02-16 $25,6000.00 IRRADIO HOLDINGS, LTD., 2601 S. BAYSHORE DRIVE, PH II, COCONUT GROVE, FL 33133
J04900025874 LAPSED 04-8059 CC 25 3 MIAMI-DADE CIRCUIT COURT 2004-11-29 2009-12-09 $6760.22 THE MIAMI HEARLD PUBLISHING COMPANY, ONE HEARLD PLAZA, MIAMI, FL 33132
J04900011533 LAPSED CO-NO-04-000667 BROWARD COUNTY 2004-04-16 2009-05-03 $2245.00 WILLIAM MCCAFFERY, 6505 SANDPIPER DR., COCONUT CREEK, FL 33073

Documents

Name Date
REINSTATEMENT 2004-02-27
ANNUAL REPORT 2001-04-16
Amendment 2000-08-31
ANNUAL REPORT 2000-03-27
ANNUAL REPORT 1999-05-06
Domestic Profit 1998-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State