Entity Name: | ALTITUDE INTERNATIONAL HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 26 Aug 2022 (2 years ago) |
Branch of: | ALTITUDE INTERNATIONAL HOLDINGS, INC., NEW YORK (Company Number 1836137) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | F22000005430 |
FEI/EIN Number | 13-3778988 |
Address: | 4500 SE PINE VALLEY STREET, PORT ST. LUCIE, FL, 34951, US |
Mail Address: | 4500 SE PINE VALLEY STREET, PORT ST. LUCIE, FL, 34951, US |
ZIP code: | 34951 |
County: | St. Lucie |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
BREUNICH GREGORY C | Agent | 4500 SE PINE VALLEY ST., PORT ST. LUCIE, FL, 34952 |
Name | Role | Address |
---|---|---|
BREUNICH GREGORY C | Chief Executive Officer | 4500 SE PINE VALLEY ST., PORT ST. LUCIE, FL, 34952 |
Name | Role | Address |
---|---|---|
ANTHONY GREGORY | President | 4500 SE PINE VALLEY ST., PORT ST. LUCIE, FL, 34952 |
Name | Role | Address |
---|---|---|
JARAMILLO GABRIEL | Vice President | 4500 SE PINE VALLEY ST., PORT ST. LUCIE, FL, 34952 |
DEL MASTRO SCOTT | Vice President | 4500 SE PINE VALLEY ST., PORT ST. LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000137982 | ACTIVE | 562023CA002591AXXXHC | CIRCUIT COURT-19TH JUDICIAL C | 2024-03-06 | 2029-03-11 | $675,000 | HOSPITALITY FUNDING INC, 9909 EQUUS CIRCLE, BOYNTON BEACH, FL 33472 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-28 |
Foreign Profit | 2022-08-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State