Search icon

ALTERREGO, INC.

Company Details

Entity Name: ALTERREGO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 31 Oct 2013 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: F13000004754
FEI/EIN Number 463779886
Address: 2311 Tamiami Trail North, NOKOMIS, FL, 34275, US
Mail Address: PO Box 803, Osprey, FL, 34229, US
ZIP code: 34275
County: Sarasota
Place of Formation: DELAWARE

Agent

Name Role Address
Early, III John TEsq. Agent 2322 Bayshore Road, NOKOMIS, FL, 34275

President

Name Role Address
Early John TIV President 2322 Bayshore Road, NOKOMIS, FL, 34275

Secretary

Name Role Address
Early John TIV Secretary 2322 Bayshore Road, NOKOMIS, FL, 34275

Treasurer

Name Role Address
Early John TIV Treasurer 2322 Bayshore Road, NOKOMIS, FL, 34275

Director

Name Role Address
Early John TIV Director 2322 Bayshore Road, NOKOMIS, FL, 34275

Othe

Name Role Address
Early, III John TEsq. Othe 25 Vista Road, North Haven, CT, 06473

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000051672 CERTEXAUTO EXPIRED 2014-05-28 2019-12-31 No data 2311 TAMIAMI TRL N, BRADENTON, FL, 34207
G14000043418 JC MOLLYS MOTORSPORTS EXPIRED 2014-05-01 2019-12-31 No data 613 INDIANA AVE, NOKOMIS, FL, 34275

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-03 2322 Bayshore Road, NOKOMIS, FL 34275 No data
REINSTATEMENT 2020-04-03 No data No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 2311 Tamiami Trail North, NOKOMIS, FL 34275 No data
REGISTERED AGENT NAME CHANGED 2018-03-12 Early, III, John T, Esq. No data
REINSTATEMENT 2015-04-23 No data No data
CHANGE OF MAILING ADDRESS 2015-04-23 2311 Tamiami Trail North, NOKOMIS, FL 34275 No data
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
REINSTATEMENT 2020-04-03
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-09-12
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-04-23
Foreign Profit 2013-10-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State