Search icon

COVERALL ALUMINUM, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COVERALL ALUMINUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Apr 1999 (26 years ago)
Date of dissolution: 22 Feb 2021 (5 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 22 Feb 2021 (5 years ago)
Document Number: P99000039641
FEI/EIN Number 593574168
Address: 43 S. Charles Richard Beall Blvd, Debary, FL, 32713, US
Mail Address: 43 S. Charles Richard Beall Blvd, Debary, FL, 32713, US
ZIP code: 32713
City: Debary
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOJTAS PETER P Director 43 S. Charles Richard Beall Blvd, Debary, FL, 32713
MILNE MICHAEL ESQ. Agent 301 E. PINE STREET - STE. 525, ORLANDO, FL, 32801

Form 5500 Series

Employer Identification Number (EIN):
593574168
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2021-02-22 - -
REGISTERED AGENT NAME CHANGED 2020-12-14 MILNE, MICHAEL, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2020-12-14 301 E. PINE STREET - STE. 525, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-18 43 S. Charles Richard Beall Blvd, Debary, FL 32713 -
CHANGE OF MAILING ADDRESS 2013-01-18 43 S. Charles Richard Beall Blvd, Debary, FL 32713 -

Documents

Name Date
CORAPVDWN 2021-02-22
Reg. Agent Change 2020-12-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-18
Reg. Agent Change 2017-08-21
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-11

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
112260.00
Total Face Value Of Loan:
112260.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
112260.00
Total Face Value Of Loan:
112260.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$112,260
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$112,260
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$113,723.99
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $112,260

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State