Entity Name: | ALTO-COSTA FARMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALTO-COSTA FARMS, 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: | 05 Feb 1990 (35 years ago) |
Date of dissolution: | 28 Dec 2011 (13 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 28 Dec 2011 (13 years ago) |
Document Number: | L48551 |
FEI/EIN Number |
650172194
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ODELL LAKE, STAMFORD, NY, 12167 |
Mail Address: | 68 EAST GREENWICH ROAD, LONGMEADOW, MA, 01106 |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ALTO-COSTA FARMS, INC., NEW YORK | 1576874 | NEW YORK |
Name | Role | Address |
---|---|---|
MILLER ARLENE C | Director | 68 EAST GREENWICH ROAD, LONGMEADOW, MA, 01106 |
MILLER ARLENE C | Agent | 68 E. GREENWICH RD, LONGMEADOW,, FL, 01106 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2011-12-28 | - | CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS ALTO-COSTA FARMS, LLC, A NEW YORK E. MERGER NUMBER 900000118789 |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-06 | 68 E. GREENWICH RD, LONGMEADOW,, FL 01106 | - |
REGISTERED AGENT NAME CHANGED | 2007-03-18 | MILLER, ARLENE C | - |
CANCEL ADM DISS/REV | 2004-11-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-11-03 | ODELL LAKE, STAMFORD, NY 12167 | - |
CHANGE OF MAILING ADDRESS | 2004-11-03 | ODELL LAKE, STAMFORD, NY 12167 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDMENT | 1996-05-21 | - | - |
Name | Date |
---|---|
Merger | 2011-12-28 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-04-06 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-03-18 |
ANNUAL REPORT | 2006-01-25 |
ANNUAL REPORT | 2005-03-04 |
REINSTATEMENT | 2004-11-03 |
ANNUAL REPORT | 2003-04-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State