Search icon

FRED MAY ALUMINUM, INC. - Florida Company Profile

Company Details

Entity Name: FRED MAY ALUMINUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRED MAY 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: 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: 29 Jul 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2023 (2 years ago)
Document Number: P99000067660
FEI/EIN Number 593590332

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

Address: 13025 DOUBLE RUN RD., ASTATULA, FL, 34705
Mail Address: 13025 DOUBLE RUN RD., ASTATULA, FL, 34705
ZIP code: 34705
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Joseph F. May Agent 13025 DOUBLE RUN RD., ASTATULA, FL, 34705
MAY JOSEPH F President 13025 DOUBLE RUN RD., ASTATULA, FL, 34705
MAY JOSEPH F Vice President 13025 DOUBLE RUN RD., ASTATULA, FL, 34705
MAY PATRICIA Secretary 13025 DOUBLE RUN RD., ASTATULA, FL, 34705
MAY PATRICIA Treasurer 13025 DOUBLE RUN RD., ASTATULA, FL, 34705
MAY PATRICIA Director 13025 DOUBLE RUN RD., ASTATULA, FL, 34705
MAY JOSEPH F Director 13025 DOUBLE RUN RD., ASTATULA, FL, 34705

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-30 - -
REGISTERED AGENT NAME CHANGED 2023-01-30 Joseph F. May -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
REINSTATEMENT 2023-01-30
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State