Search icon

C & S ALUMINUM, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: C & S ALUMINUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & S 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: 04 Jan 1999 (27 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P99000001322
FEI/EIN Number 650833994

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

Address: 763 JULY CIRCLE, N. FT. MYERS, FL, 33903
Mail Address: 763 JULY CIRCLE, N. FT. MYERS, FL, 33903
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEPARD KENNETH L Agent 763 JULY CIRCLE, N. FT. MYERS, FL, 33903
CUSTER GREGORY W President 1209 SE 26TH ST, CAPE CORAL, FL, 33904
SHEPARD KENNETH L Vice President 763 JULY CIRCLE, FORT MYERS, FL, 33903
SHEPARD KENNETH L President 763 JULY CIRCLE, FORT MYERS, FL, 33903
ROMANOFF JEFFREY S Vice President 1902 NW 5TH AVE, CAPE CORAL, FL, 33993
ROMANOFF JEFFREY S President 1902 NW 5TH AVE, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-04-02 SHEPARD, KENNETH LV/P -

Documents

Name Date
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-10-19
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-01-19
ANNUAL REPORT 2004-02-01
ANNUAL REPORT 2003-01-18
ANNUAL REPORT 2002-01-14
ANNUAL REPORT 2001-02-27
ANNUAL REPORT 2000-01-19
Domestic Profit 1999-01-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State