Search icon

WILLIAM A. ALTHAUS IV, INC.

Company Details

Entity Name: WILLIAM A. ALTHAUS IV, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Oct 2002 (22 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P02000116478
FEI/EIN Number 010750736
Address: 1414 58TH ST S, GULFPORT, FL, 33707
Mail Address: 1414 58TH ST S, GULFPORT, FL, 33707
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
ALTHAUS WILLIAM A Agent 1414 58TH ST S, GULFPORT, FL, 33707

Director

Name Role Address
ALTHAUS WILLIAM A Director 1414 58TH ST S, SAINT PETERSBURG, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000897572 TERMINATED 1000000404440 PINELLAS 2012-11-26 2032-11-28 $ 2,623.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000983079 TERMINATED 1000000190166 PINELLAS 2010-10-08 2030-10-13 $ 3,482.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J08000230608 TERMINATED 1000000083734 16304 1738 2008-07-01 2028-07-16 $ 3,203.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-06-29
ANNUAL REPORT 2004-01-07
ANNUAL REPORT 2003-05-30
Domestic Profit 2002-10-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State