Search icon

ALTEC INC - Florida Company Profile

Company Details

Entity Name: ALTEC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALTEC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2020 (4 years ago)
Document Number: P13000065519
FEI/EIN Number 14-1922534

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

Address: 12950 58 st N, Clearwater, FL, 33760, US
Mail Address: 12950 58 st N, Clearwater, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINUS ASBURY A President 12950 58 st N, Clearwater, FL, 33760
MINUS ASBURY A Agent 12950 58 st N, Clearwater, FL, 33760

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-14 12950 58 st N, Suite 16, Clearwater, FL 33760 -
CHANGE OF MAILING ADDRESS 2024-03-14 12950 58 st N, Suite 16, Clearwater, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 12950 58 st N, Suite 16, Clearwater, FL 33760 -
REINSTATEMENT 2020-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2015-10-13 MINUS, ASBURY A -
AMENDMENT 2015-07-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000214153 ACTIVE 2023 32674 CICI CIRCUIT COURT, 7TH JUDICIAL CI 2024-04-01 2029-04-15 $112480.52 HALEY CONSTRUCTION, INC. D/B/A RESCON GROUP, 9 AVIATOR WAY, ORMOND BEACH, FL 32174
J23000544395 ACTIVE 2023CA013869O NINTH JUDICIAL CIRCUIT 2023-10-19 2028-11-13 $14018.88 HALLMARK HOME MORTGAGE LLC, 7421 COLDWATER RD, FORT WAYNE, IN 46825
J23000544312 ACTIVE 2023CA013867O NINTH JUDICIAL CIRCUIT 2023-10-16 2028-11-13 $14091.46 HALLMARK HOME MORTGAGE LLC, 7421 COLDWATER RD, FORT WAYNE, IN 46825
J23000544361 ACTIVE 2023CA013871O NINTH JUDICIAL CIRCUIT 2023-10-13 2028-11-13 $15123.97 HALLMARK HOME MORTGAGE LLC, 7421 COLDWATER RD, FORT WAYNE, IN 46825
J23000544411 ACTIVE 2023CA013870O NINTH JUDICIAL CIRCUIT 2023-10-12 2028-11-13 $14803.53 HALLMARK HOME MORTGAGE LLC, 7421 COLDWATER RD, FORT WAYNE, IN 46825
J23000544320 ACTIVE 2023CA013865O NINTH JUDICIAL CIRCUIT 2023-10-12 2028-11-13 $14403.88 HALLMARK HOME MORTGAGE LLC, 7421 COLDWATER RD, FORT WAYNE, IN 46825
J23000365437 ACTIVE 2023-CA-002000-O ORANGE COUNTY CIRCUIT COURT 2023-05-12 2028-08-04 $56,405.87 JETRO BATAILLE, 9225 SHEPTON STREET, ORLANDO, FLORIDA 32825
J22000147159 ACTIVE 2022-CA-001973-O NINTH JUDICIAL CIRCUIT COURT 2022-03-17 2027-03-24 $500,000.00 COLLAGE DESIGN & CONSTRUCTION GROUP, INC., 585 TECHNOLOGY PARK, LAKE MARY, FL 32746
J21000027478 ACTIVE CL17-298 CIRCUIT COURT, RICHMOND VA 2020-11-25 2026-01-26 $64,323.58 STRATEGIC FUNDING SOURCE INC, D/B/A KAPITUS, INC., 120 WEST 45TH STREET, 6TH FLOOR, NEW YORK
J24000492361 ACTIVE 23-000126-CO PINELLAS 2020-10-27 2029-08-07 $26,860.00 PREMIER CAPITAL FUNDING, LLC, C/O ROBIN S. MOSELLE, 151 N NOB HILL ROAD, SUITE 249, PLANTATION, FL 33324

Court Cases

Title Case Number Docket Date Status
MARISELA CONSUELO MARTINEZ, etc., et al., VS ALTEC INDUSTRIES INC., etc., et al., 3D2016-1047 2016-05-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-42551

Parties

Name Christy Martinez
Role Appellant
Status Active
Name MARISELA CONSUELO MARTINEZ
Role Appellant
Status Active
Representations PAUL MORRIS, David L. Deehl
Name Geovany Martinez
Role Appellant
Status Active
Name Ashley Nicole Martinez
Role Appellant
Status Active
Name ALTEC CAPITAL SERVICES, LLC
Role Appellee
Status Active
Name ALTEC INC
Role Appellee
Status Active
Name ALTEC INDUSTRIES, INC.
Role Appellee
Status Active
Representations JAMES B. HOOD, Stephen F. Coxhead, Esther E. Galicia, ROBERT H. HOOD
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-06-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-06-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-05-19
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Robert B. Hood¿s motion to appear pro hac vice on behalf of appellees is hereby granted as stated in the motion.
Docket Date 2017-05-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (corrected) motion for admission to appear pro hac vice
On Behalf Of ALTEC INDUSTRIES INC.
Docket Date 2016-06-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARISELA CONSUELO MARTINEZ
Docket Date 2016-05-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before May 22, 2016.
Docket Date 2017-03-29
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-03-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALTEC INDUSTRIES INC.
Docket Date 2017-03-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALTEC INDUSTRIES INC.
Docket Date 2017-03-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 4/15/17
Docket Date 2017-02-27
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Corrected Volume 8 only
On Behalf Of Miami-Dade Clerk
Docket Date 2017-02-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/16/17
Docket Date 2017-02-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALTEC INDUSTRIES INC.
Docket Date 2017-01-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MARISELA CONSUELO MARTINEZ
Docket Date 2017-01-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARISELA CONSUELO MARTINEZ
Docket Date 2016-11-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including January 23, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2016-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MARISELA CONSUELO MARTINEZ
Docket Date 2016-08-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-120 days to 12/9/16
Docket Date 2016-08-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARISELA CONSUELO MARTINEZ
Docket Date 2016-08-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPL VOLUME ( X - XV ).
Docket Date 2016-08-01
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellants¿ July 27, 2016 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the trial transcripts as stated in said motion.
Docket Date 2016-07-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for order directing clerk to file supplemental record with trial transcripts
On Behalf Of MARISELA CONSUELO MARTINEZ
Docket Date 2016-07-21
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellants¿ motion for leave to file a supplemental record by August 23, 2016 and extend deadlines is granted.
Docket Date 2016-07-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to file supplement record on appeal by August 23, 2016 and extend deadlines
On Behalf Of MARISELA CONSUELO MARTINEZ
Docket Date 2016-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARISELA CONSUELO MARTINEZ
Docket Date 2016-07-12
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 9 VOLUMES.
Docket Date 2016-06-30
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record (OG11) ~ Appellants¿ motion for extension of time to file the record on appeal is granted to and including July 24, 2016.
Docket Date 2016-06-29
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of MARISELA CONSUELO MARTINEZ
Docket Date 2016-05-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALTEC INDUSTRIES INC.
Docket Date 2016-05-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARISELA CONSUELO MARTINEZ
Docket Date 2016-05-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-06-14
ANNUAL REPORT 2022-05-21
AMENDED ANNUAL REPORT 2021-06-08
ANNUAL REPORT 2021-01-12
REINSTATEMENT 2020-10-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6859817807 2020-06-02 0455 PPP 3734 131st Avenue North SUITE 10, Clearwater, FL, 33762-4222
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67787
Loan Approval Amount (current) 67787
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Clearwater, PINELLAS, FL, 33762-4222
Project Congressional District FL-13
Number of Employees 12
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68250.21
Forgiveness Paid Date 2021-03-01
3845588801 2021-04-15 0455 PPS 3734 131st Ave N Ste 10, Clearwater, FL, 33762-4222
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24154
Loan Approval Amount (current) 24154
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33762-4222
Project Congressional District FL-13
Number of Employees 11
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24374.07
Forgiveness Paid Date 2022-03-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State