Search icon

ALTERRA MOUNTAIN COMPANY U.S. INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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