Search icon

ALTERING STATES INC. - Florida Company Profile

Company Details

Entity Name: ALTERING STATES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALTERING STATES 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: 16 Nov 2004 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P04000156442
FEI/EIN Number NOT APPLICABLE

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

Address: 50 EAST CENTRAL BLVD, B, ORLANDO, FL, 32801
Mail Address: 50 EAST CENTRAL BLVD, B, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELGENDY OSAMA I President 700 S.SUMMERLIN AVE, ORLANDO, FL, 32801
SOLLI MARK Vice President 1621 E.AMELIA ST, ORLANDO, FL, 32803
ELGENDY OSAMA I Agent 700 S.SUMMERLIN AVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2010-05-02 50 EAST CENTRAL BLVD, B, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 700 S.SUMMERLIN AVE, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 50 EAST CENTRAL BLVD, B, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2009-04-30 ELGENDY, OSAMA I -
CANCEL ADM DISS/REV 2007-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
REINSTATEMENT 2007-05-02
REINSTATEMENT 2005-10-28
Domestic Profit 2004-11-16

Date of last update: 01 May 2025

Sources: Florida Department of State