Search icon

ALTERIAN, INC.

Company Details

Entity Name: ALTERIAN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 29 May 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: F12000002252
FEI/EIN Number 87-0660959
Address: 135 S. LaSalle Street #2500, Chicago, IL, 60603, US
Mail Address: 201 Edgewater Drive Suite 225, Wakefield, MA, 01880, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Lavelle Dominic President 201 Edgewater Drive Suite 225, Wakefield, MA, 01880

Secretary

Name Role Address
Brittain Lori Secretary 201 Edgewater Drive Suite 225, Wakefield, MA, 01880

Treasurer

Name Role Address
Keating Kevin Treasurer 201 Edgewater Drive Suite 225, Wakefield, MA, 01880

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-17 135 S. LaSalle Street #2500, Chicago, IL 60603 No data
CHANGE OF MAILING ADDRESS 2014-04-11 135 S. LaSalle Street #2500, Chicago, IL 60603 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000475846 ACTIVE 1000000832979 COLUMBIA 2019-07-05 2039-07-10 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-23
Foreign Profit 2012-05-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State