Search icon

ALTA CIMA CORP. - Florida Company Profile

Company Details

Entity Name: ALTA CIMA CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 22 Sep 2008 (17 years ago)
Document Number: F08000004117
FEI/EIN Number 860976798

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

Address: 19280 Cortez Blvd, Brooksville, FL, 34601, US
Mail Address: PO BOX 13708, CHANDLER, AZ, 85248, 22
ZIP code: 34601
County: Hernando
Place of Formation: ARIZONA

Key Officers & Management

Name Role Address
PARACORP INCORPORATED Agent -
BREEN JAMES (JIM) P President 2490 E. Cedar Drive, CHANDLER, AZ, 85249
BREEN DAWN A Treasurer 2490 E. Cedar Drive, CHANDLER, AZ, 85249
Breen David Vice President 2490 E. Cedar Drive, Chandler, AZ, 85249

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000083149 FACTORY SELECT HOMES ACTIVE 2018-08-01 2028-12-31 - PO BOX 13708, CHANDLER, AZ, 85248
G14000125718 FACTORY EXPO OUTLET CENTER ACTIVE 2014-12-15 2029-12-31 - PO BOX 13708, CHANDLER, AZ, 85248
G11000014492 FACTORY EXPO HOME CENTERS ACTIVE 2011-02-07 2026-12-31 - PO BOX 13708, CHANDLER, AZ, 85248
G08259700008 D/B/A: FACTORY EXPO HOME CENTER ACTIVE 2008-09-15 2028-12-31 - PO BOX 13708, CHANDLER, AZ, 85248

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 19280 Cortez Blvd, Brooksville, FL 34601 -
REGISTERED AGENT NAME CHANGED 2015-02-04 Paracorp Incorporated -
REGISTERED AGENT ADDRESS CHANGED 2014-12-03 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2011-02-07 19280 Cortez Blvd, Brooksville, FL 34601 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State