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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Lavelle Dominic | President | 201 Edgewater Drive Suite 225, Wakefield, MA, 01880 |
Name | Role | Address |
---|---|---|
Brittain Lori | Secretary | 201 Edgewater Drive Suite 225, Wakefield, MA, 01880 |
Name | Role | Address |
---|---|---|
Keating Kevin | Treasurer | 201 Edgewater Drive Suite 225, Wakefield, MA, 01880 |
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 |
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 |
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