Search icon

ALTUS, INC. - Florida Company Profile

Company Details

Entity Name: ALTUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALTUS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 24 Aug 1983 (42 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: G56592
FEI/EIN Number 592324383

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2735 OVERSEAS HWY., MARATHON, FL, 33050
Mail Address: BOX 702, MARATHON, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHELL JOHN W President 2735 OVERSEAS HWY, MARATHON, FL, 33050
CURLEE DAPHNE S Secretary 2735 OVERSEAS HWY., MARATHON, FL, 33050
CURLEE DAPHNE S Treasurer 2735 OVERSEAS HWY., MARATHON, FL, 33050
SHELL JOHN W. Agent 2735 OVERSEAS HWY., MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF MAILING ADDRESS 1999-04-01 2735 OVERSEAS HWY., MARATHON, FL 33050 -
REINSTATEMENT 1994-10-27 - -
REGISTERED AGENT ADDRESS CHANGED 1994-10-27 2735 OVERSEAS HWY., MARATHON, FL 33050 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1993-05-01 SHELL, JOHN W. -

Documents

Name Date
ANNUAL REPORT 1999-04-01
ANNUAL REPORT 1998-01-27
ANNUAL REPORT 1997-03-10
ANNUAL REPORT 1996-03-04
ANNUAL REPORT 1995-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State