Search icon

COMMERCIAL RESIDENTIAL ALUMINUM, INC. - Florida Company Profile

Company Details

Entity Name: COMMERCIAL RESIDENTIAL ALUMINUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMERCIAL RESIDENTIAL 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: 09 Oct 1990 (35 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: S08278
FEI/EIN Number 650225495

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

Address: 507 LAUREL RD, NOKOMIS, FL, 34275, US
Mail Address: P.O. BOX 6063, VENICE, FL, 34292, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMMERCIAL RESIDENTIAL ALUMINUM & FABRICATING, LLC 401(K) PROFIT 2023 270859958 2024-07-11 COMMERCIAL RESIDENTIAL ALUMINUM 188
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 236110
Sponsor’s telephone number 9417371229
Plan sponsor’s address 156 TRIPLE DIAMOND BOULEVARD, NORTH VENICE, FL, 34275

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
TEFFENHART, THOMAS J. President 718 LEMON BAY DRIVE, VENICE, FL, 34293
HICKOK, PERRY Vice President 12161 GORDON AVENUE, PORT CHARLOTTE, FL, 33981
TEFFENHART, THOMAS J. Agent 718 LEMON BAY DRIVE, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-12 507 LAUREL RD, NOKOMIS, FL 34275 -
CHANGE OF MAILING ADDRESS 1997-05-12 507 LAUREL RD, NOKOMIS, FL 34275 -
REINSTATEMENT 1996-03-13 - -
REGISTERED AGENT ADDRESS CHANGED 1996-03-13 718 LEMON BAY DRIVE, VENICE, FL 34293 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 1999-05-29
ANNUAL REPORT 1998-05-19
ANNUAL REPORT 1997-05-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State