Entity Name: | ALTERRA MOUNTAIN COMPANY U.S. INC. |
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: | 02 Feb 1999 (26 years ago) |
Date of dissolution: | 01 Apr 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 Apr 2020 (5 years ago) |
Document Number: | F99000000637 |
FEI/EIN Number |
911616891
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3501 WAZEE STREET, SUITE 400, DENVER, CO, 80216, US |
Mail Address: | 3501 WAZEE STREET, SUITE 400, DENVER, CO, 80216 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ZSIGMOND JANE | Asst | 3501 WAZEE STREET SUITE 400, DENVER, CO, 80216 |
Bodden Julie | Secretary | 3501 WAZEE STREET SUITE 400, DENVER, CO, 80216 |
Grayson Jeffrey | Secretary | 3501 WAZEE STREET SUITE 400, DENVER, CO, 80216 |
Grayson Jeffrey | Vice President | 3501 WAZEE STREET SUITE 400, DENVER, CO, 80216 |
Hamilton-Smith Karen | Secretary | 3501 WAZEE STREET SUITE 400, DENVER, CO, 80216 |
Hamilton-Smith Karen | Vice President | 3501 WAZEE STREET SUITE 400, DENVER, CO, 80216 |
Sanford Karen | Director | 3501 WAZEE STREET SUITE 400, DENVER, CO, 80216 |
Burton Bruce | Secretary | 3501 WAZEE STREET SUITE 400, DENVER, CO, 80216 |
Burton Bruce | Vice President | 3501 WAZEE STREET SUITE 400, DENVER, CO, 80216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-04-01 | - | - |
CHANGE OF MAILING ADDRESS | 2020-04-01 | 3501 WAZEE STREET, SUITE 400, DENVER, CO 80216 | - |
REGISTERED AGENT CHANGED | 2020-04-01 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-24 | 3501 WAZEE STREET, SUITE 400, DENVER, CO 80216 | - |
NAME CHANGE AMENDMENT | 2018-08-20 | ALTERRA MOUNTAIN COMPANY U.S. INC. | - |
REINSTATEMENT | 2002-10-23 | - | - |
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2020-04-01 |
ANNUAL REPORT | 2019-04-24 |
Name Change | 2018-08-20 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-26 |
Reg. Agent Change | 2015-06-03 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-03-26 |
ANNUAL REPORT | 2013-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State