Search icon

ALTIOS INTERNATIONAL, INC. - Florida Company Profile

Branch

Company Details

Entity Name: ALTIOS INTERNATIONAL, INC.
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 Oct 2014 (11 years ago)
Branch of: ALTIOS INTERNATIONAL, INC., NEW YORK (Company Number 3003680)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2015 (9 years ago)
Document Number: F14000004501
FEI/EIN Number NOT APPLICABLE

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

Address: Altios International Inc, 450 7th Ave, New York City, NY, 10123-1591, US
Mail Address: Altios International Inc, 450 7th Ave, New York City,, NY, 10123-1591, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Ferron Patrick Mr. President 450 7th Avenue, New York, NY, 10123
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 Altios International Inc, 450 7th Ave, Suite 1501, New York City, NY 10123-1591 -
CHANGE OF MAILING ADDRESS 2025-01-07 Altios International Inc, 450 7th Ave, Suite 1501, New York City, NY 10123-1591 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 Altios International Inc, 450 7th Ave, Suite 1501, New York, NY 10123 -
CHANGE OF MAILING ADDRESS 2024-01-30 Altios International Inc, 450 7th Ave, Suite 1501, New York, NY 10123 -
REGISTERED AGENT NAME CHANGED 2022-08-17 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-08-17 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2015-12-11 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-05-01
Reg. Agent Change 2022-08-17
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State