Search icon

ALTIERRE CORPORATION

Company Details

Entity Name: ALTIERRE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 05 Sep 2018 (6 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: F18000004078
FEI/EIN Number 364547786
Address: 1980 CONCOURSE DRIVE, SAN JOSE, CA, 95131
Mail Address: 1980 CONCOURSE DRIVE, SAN JOSE, CA, 95131
Place of Formation: CALIFORNIA

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Alvarez Tony President 1980 CONCOURSE DRIVE, SAN JOSE, CA, 95131

Secretary

Name Role Address
Avenier Jeremy Secretary 1980 CONCOURSE DRIVE, SAN JOSE, CA, 95131

Treasurer

Name Role Address
Avenier Jeremy Treasurer 1980 CONCOURSE DRIVE, SAN JOSE, CA, 95131

Director

Name Role Address
Abrams Zach Director 1980 CONCOURSE DRIVE, SAN JOSE, CA, 95131
Alvarez Antonio Director 1980 CONCOURSE DRIVE, SAN JOSE, CA, 95131
Turenne Andre Director 1980 CONCOURSE DRIVE, SAN JOSE, CA, 95131

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000593263 ACTIVE 1000000907652 CLAY 2021-11-12 2041-11-17 $ 2,281.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J21000593271 ACTIVE 1000000907653 CLAY 2021-11-12 2041-11-17 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Reg. Agent Resignation 2021-11-24
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-03-28
Foreign Profit 2018-09-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State