Search icon

ALTO-COSTA FARMS, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of ALTO-COSTA FARMS, INC., NEW YORK 1576874 NEW YORK

Key Officers & Management

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

Events

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 - -

Documents

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