Search icon

ALTAI SYSTEMS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALTAI SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Nov 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Nov 2021 (4 years ago)
Document Number: P09000095147
FEI/EIN Number 320295481
Mail Address: 1 Antares Drive, Ottawa, ON, K2E 8C4, CA
Address: 9413 BUCK HAVEN TRAIL, TALLAHASSEE, FL, 32312, US
ZIP code: 32312
City: Tallahassee
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENDER JEFF President 1 Antares Drive, Ottawa, ON, K2E 84
RICHARDSON TODD A Chief Financial Officer 1 Antares Drive, Ottawa, ON, K2E 84
NEALE AMANDA Secretary 1 Antares Drive, Ottawa, ON, K2E 84
NEALE AMANDA Vice President 1 Antares Drive, Ottawa, ON, K2E 84
- Agent -

Form 5500 Series

Employer Identification Number (EIN):
320295481
Plan Year:
2024
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-27 9413 BUCK HAVEN TRAIL, TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 2024-09-27 Cogency Global Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-09-27 115 North Calhoun Street, Suite 4, Tallahassee, FL 32301 -
REINSTATEMENT 2021-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-27
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-25
REINSTATEMENT 2021-11-23
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-01-25

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
393294.40
Total Face Value Of Loan:
393294.40
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
477500.00
Total Face Value Of Loan:
477500.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
477500.00
Total Face Value Of Loan:
477500.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$477,500
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$477,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$482,633.12
Servicing Lender:
EagleBank
Use of Proceeds:
Payroll: $477,500
Jobs Reported:
19
Initial Approval Amount:
$393,294.4
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$393,294.4
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$396,505.41
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $393,294.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State