Search icon

ALTEA USA, INC. - Florida Company Profile

Company Details

Entity Name: ALTEA USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALTEA USA, 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: 09 Jan 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P09000002463
FEI/EIN Number 264006246

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

Address: 2600 BEACH TRAIL, APARTMENT 2B, INDIAN ROCKS BEACH, FL, 33785, US
Mail Address: 2600 BEACH TRAIL, APARTMENT 2B, INDIAN ROCKS BEACH, FL, 33785, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUER ALBERTO President 138 2ND STREET D, AL MANARA, DUBAI, UAE
BAUER ALBERTO Director 138 2ND STREET D, AL MANARA, DUBAI, UAE
HANSON TONY CFOA 2600 BEACH TRAIL, INDIAN ROCKS BEACH, FL
KENNEDY JOHN LIII Vice President 6703 PEMBERTON OAKS CT, SEFFNER, FL, 335842429
CT Corporation System Agent 1200 S Pine Island Road, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2020-06-03 - -
AMENDMENT 2018-05-18 - -
REGISTERED AGENT NAME CHANGED 2015-02-02 CT Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2015-02-02 1200 S Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-09 2600 BEACH TRAIL, APARTMENT 2B, INDIAN ROCKS BEACH, FL 33785 -
CHANGE OF MAILING ADDRESS 2010-03-09 2600 BEACH TRAIL, APARTMENT 2B, INDIAN ROCKS BEACH, FL 33785 -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-11
Amendment 2020-06-03
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-08
Amendment 2018-05-18
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State