Search icon

ALTAMIRA LAND COMPANY, INC.

Company Details

Entity Name: ALTAMIRA LAND COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Feb 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P06000016753
FEI/EIN Number 204295409
Address: 4100 NORTH WICHKHAM RD, STE 113, MELBOURNE, FL, 32935
Mail Address: 4100 NORTH WICHKHAM RD, STE 113, MELBOURNE, FL, 32935
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
LAMMON VALERIE Agent 765 SOUTH APOLLO BLVD., MELBOURNE, FL, 32901

Director

Name Role Address
LAMMON VALERIE Director 4100 NORTH WICHKHAM RD, STE 113, MELBOURNE, FL, 32935

President

Name Role Address
LAMMON VALERIE President 4100 NORTH WICHKHAM RD, STE 113, MELBOURNE, FL, 32935

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08234900010 LA BOUTIQUE DE LINGERIE & BRIDAL EXPIRED 2008-08-21 2013-12-31 No data 765 SOUTH APOLLO BLVD., MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-10-30 4100 NORTH WICHKHAM RD, STE 113, MELBOURNE, FL 32935 No data
CHANGE OF MAILING ADDRESS 2008-10-30 4100 NORTH WICHKHAM RD, STE 113, MELBOURNE, FL 32935 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 765 SOUTH APOLLO BLVD., MELBOURNE, FL 32901 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002102647 LAPSED 05-2009-CC-007840 CTY CT BREVARD CTY FL 2009-07-24 2014-08-10 $8,299.95 CAPE PUBLICATIONS, INC., P.O. BOX 419000, MELBOURNE, FL 32941

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-01-29
Domestic Profit 2006-02-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State