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 |
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 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PATRICIA E. THORNE VS THE ALMONTE GROUP, INC., et al. | 4D2018-1778 | 2018-06-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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.** |
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