Search icon

VOLUSIA ALUMINUM & SCREEN INC - Florida Company Profile

Company Details

Entity Name: VOLUSIA ALUMINUM & SCREEN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VOLUSIA ALUMINUM & SCREEN 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Feb 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Jun 2022 (3 years ago)
Document Number: P99000011475
FEI/EIN Number 650060597

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

Address: 135 Oak st, Edgewater, FL, 32141, US
Mail Address: 135 Oak st, Edgewater, FL, 32141, US
ZIP code: 32141
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONTAINE ROBERT A Director 135 Oak st, Edgewater, FL, 32141
FONTAINE ROBERT A Agent 135 Oak st, Edgewater, FL, 32141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000167997 VOLUSIA ALUMINUM & SCREEN INC ACTIVE 2021-12-20 2026-12-31 - 135 OAK ST, EDGEWATER, FL, 32141

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2022-06-28 VOLUSIA ALUMINUM & SCREEN INC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 135 Oak st, Edgewater, FL 32141 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 135 Oak st, Edgewater, FL 32141 -
REINSTATEMENT 2021-10-18 - -
CHANGE OF MAILING ADDRESS 2021-10-18 135 Oak st, Edgewater, FL 32141 -
REGISTERED AGENT NAME CHANGED 2021-10-18 FONTAINE, ROBERT A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
NAME CHANGE AMENDMENT 2015-08-17 PALM BEACH SCREEN INC -
REINSTATEMENT 2014-11-05 - -
PENDING REINSTATEMENT 2014-11-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000561715 TERMINATED 1000000270153 PALM BEACH 2012-07-25 2032-08-22 $ 580.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-29
Name Change 2022-06-28
ANNUAL REPORT 2022-04-13
REINSTATEMENT 2021-10-18
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-09-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State