Entity Name: | ALSTOM MASS TRANSIT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Oct 1995 (29 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | F95000005117 |
FEI/EIN Number |
030349631
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1251 Waterfront Place, Pittsburgh, PA, 15222, US |
Mail Address: | 1251 Waterfront Place, Pittsburgh, PA, 15222, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Carrato Michael | Director | 1251 Waterfront Place, Pittsburgh, PA, 15222 |
Ciavatta Celso | Treasurer | 1251 Waterfront Place, Pittsburgh, PA, 15222 |
Joslin Stacey | Secretary | 1251 Waterfront Place, Pittsburgh, PA, 15222 |
C T CORPORATION SYSTEM | Agent | - |
Keroulle Michael | President | 1251 Waterfront Place, Pittsburgh, PA, 15222 |
Sherin Scott | Vice President | 1251 Waterfront Place, Pittsburgh, PA, 15222 |
Sce Joseph | Vice President | 1251 Waterfront Place, Pittsburgh, PA, 15222 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-03-02 | 1251 Waterfront Place, Pittsburgh, PA 15222 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-02 | 1251 Waterfront Place, Pittsburgh, PA 15222 | - |
NAME CHANGE AMENDMENT | 2022-11-03 | ALSTOM MASS TRANSIT CORP. | - |
REINSTATEMENT | 2006-12-18 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
NAME CHANGE AMENDMENT | 1998-03-20 | BOMBARDIER MASS TRANSIT CORPORATION | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000106181 | TERMINATED | 1000000878562 | COLUMBIA | 2021-03-04 | 2041-03-10 | $ 1,060.24 | 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 | 2023-03-02 |
Name Change | 2022-11-03 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State