Search icon

THE ALMONTE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE ALMONTE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ALMONTE GROUP, 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: 12 Apr 2004 (21 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 16 Jul 2004 (21 years ago)
Document Number: P04000060949
FEI/EIN Number 900219138

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

Address: 2393 SOUTH CONGRESS AVENUE, WEST PALM BEACH, FL, 33406
Mail Address: 2393 SOUTH CONGRESS AVENUE, WEST PALM BEACH, FL, 33406
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALMONTE WILLIAM ASr. Vice President 250 Highland Corporate Drive, CUMBERLAND, RI, 02864
ALMONTE WILLIAM AJr. President 2393 SOUTH CONGRESS AVE, WEST PALM BEACH, FL, 33406
ALMONTE GERALDINE Treasurer 140 CROSSING DR, APT 104, CUMBERLAND, RI, 02864
LA MORA JENNIFER Sr. Secretary 19 WINDSONG ROAD, CUMBERLAND, RI, 02864
ALMONTE WILLIAM A Agent 2393 SOUTH CONGRESS AVE, WEST PALM BEACH, FL, 33406

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000024968 LOGICAL WORKSPACES ACTIVE 2024-02-14 2029-12-31 - 2393 SOUTH CONGRESS AVE, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-05-04 ALMONTE, WILLIAM AVP -
REGISTERED AGENT ADDRESS CHANGED 2010-05-04 2393 SOUTH CONGRESS AVE, 200, WEST PALM BEACH, FL 33406 -
CHANGE OF MAILING ADDRESS 2009-05-01 2393 SOUTH CONGRESS AVENUE, WEST PALM BEACH, FL 33406 -
MERGER 2004-07-16 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000049565

Court Cases

Title Case Number Docket Date Status
PATRICIA E. THORNE VS THE ALMONTE GROUP, INC., et al. 4D2018-1778 2018-06-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA008252XXXXMB

Parties

Name PATRICIA ELOISE THORNE
Role Appellant
Status Active
Name GERALDINE ALMONTE
Role Appellee
Status Active
Name LOGICAL WORKSPACES
Role Appellee
Status Active
Name WILLIAM ALMONTE, JR.
Role Appellee
Status Active
Name THE ALMONTE GROUP, INC.
Role Appellee
Status Active
Representations JESSICA HAZELCORN
Name BEST MONTE VISTA MOTOR INN, INC.
Role Appellee
Status Active
Name WILLIAM A. ALMONTE, SR.
Role Appellee
Status Active
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-19
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDRED that appellant's June 12, 2018 notice of dismissal filed and styled in the lower tribunal is treated as a notice of voluntary dismissal of the above-styled appeal and this case is dismissed.
Docket Date 2018-06-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-06-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service ~ ORDERED that appellant shall file, within five (5) days from the date of this order, a notice containing the physical address of every party in the certificate of service.The physical address of any attorney or party served with any filing in this court must be provided along with any email address of that party used for service. See this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 3. The physical address of persons served shall be listed below the certificate of service.
Docket Date 2018-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-06-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PATRICIA ELOISE THORNE
Docket Date 2018-06-12
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ PLAINTIFF/APPELLANT' S NOTICE OF DISMISSAL **STYLED IN L.T.**

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-09-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State