Entity Name: | ALTON MANUFACTURING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALTON MANUFACTURING, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Dec 1988 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Dec 1998 (26 years ago) |
Document Number: | K50313 |
FEI/EIN Number |
65-0095154
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9511 Fontainebleu Boulevard # 402, Miami, FL, 33172, US |
Mail Address: | 9511 Fontainebleau Boulevard # 402, Miami, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ENGEL, MOSHE | President | 9511 Fontainebleu Boulevard # 402, Miami, FL, 33172 |
ENGEL, MOSHE | Agent | 9511 Fontainebleu Boulevard # 402, Miami, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-17 | 9511 Fontainebleu Boulevard # 402, Miami, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2020-06-17 | 9511 Fontainebleu Boulevard # 402, Miami, FL 33172 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-17 | 9511 Fontainebleu Boulevard # 402, Miami, FL 33172 | - |
REINSTATEMENT | 1998-12-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000874369 | TERMINATED | 1000000185543 | DADE | 2010-08-23 | 2030-08-25 | $ 572.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J10000874385 | TERMINATED | 1000000185545 | DADE | 2010-08-23 | 2030-08-25 | $ 4,164.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-05-03 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State