Entity Name: | ALTRA OF TAMPA BAY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Jun 2007 (18 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: | P07000075579 |
FEI/EIN Number | 352301661 |
Address: | 11432 WESTON COURSE LOOP, RIVERVIEW,, FL, 33579, US |
Mail Address: | 11432 WESTON COURSE LOOP, RIVERVIEW,, FL, 33579, US |
ZIP code: | 33579 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOE GEORGE G | Agent | 11432 WESTON COURSE LOOP, RIVERVIEW, FL, 33579 |
Name | Role | Address |
---|---|---|
NOE GEORGE G | President | 11432 WESTON COURSE LOOP, RIVERVIEW, FL, 33579 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-05 | 11432 WESTON COURSE LOOP, RIVERVIEW,, FL 33579 | No data |
CHANGE OF MAILING ADDRESS | 2008-05-05 | 11432 WESTON COURSE LOOP, RIVERVIEW,, FL 33579 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-05 | 11432 WESTON COURSE LOOP, RIVERVIEW, FL 33579 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000919933 | LAPSED | 1000000187535 | HILLSBOROU | 2010-09-10 | 2020-09-15 | $ 517.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-05-05 |
Domestic Profit | 2007-06-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State