Search icon

ALTIMA HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: ALTIMA HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALTIMA HOLDINGS, 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: 08 Apr 2016 (9 years ago)
Date of dissolution: 07 Aug 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 07 Aug 2020 (5 years ago)
Document Number: P16000032138
FEI/EIN Number 81-2192023

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

Address: 1638 DONNA RD, W PALM BEACH, FL, 33409, US
Mail Address: 333 SE 2ND AVE 40TH FLOOR, MIAMI, FL, 33131, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALL AMERICAN SHUTTERS & GLASS 401(K) PLAN 2020 812192023 2021-06-03 ALTIMA HOLDINGS INC 48
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 331310
Sponsor’s telephone number 5617129882
Plan sponsor’s address 1638 DONNA ROAD, WEST PALM BEACH, FL, 33409

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing SASHA GONZALEZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-06-03
Name of individual signing SASHA GONZALEZ
Valid signature Filed with authorized/valid electronic signature
ALL AMERICAN SHUTTERS & GLASS 401(K) PLAN 2019 812192023 2020-10-07 ALTIMA HOLDINGS INC 53
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 331310
Sponsor’s telephone number 5617129882
Plan sponsor’s address 1638 DONNA ROAD, WEST PALM BEACH, FL, 33409

Signature of

Role Plan administrator
Date 2020-10-07
Name of individual signing SASHA GONZALEZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-07
Name of individual signing SASHA GONZALEZ
Valid signature Filed with authorized/valid electronic signature
ALL AMERICAN SHUTTERS & GLASS 401(K) PLAN 2018 812192023 2019-07-03 ALTIMA HOLDINGS INC 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 331310
Sponsor’s telephone number 5617129882
Plan sponsor’s address 1638 DONNA ROAD, WEST PALM BEACH, FL, 33409

Signature of

Role Plan administrator
Date 2019-07-03
Name of individual signing CARL JASPERSE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-03
Name of individual signing CARL JASPERSE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LEVINSON MATTHEW Chief Executive Officer 1638 DONNA RD, W PALM BEACH, FL, 33409
LEVINSON ETHAN Director 1638 DONNA RD, WEST PALM BEACH, FL, 33409
GONZALEZ SASHA Secretary 1638 DONNA RD, WEST PALM BEACH, FL, 33409
COOPER SCOTT Chief Financial Officer 1638 DONNA RD, WEST PALM BEACH, FL, 33409
LEVINSON MATTHEW Agent 1638 DONNA RD, W PALM BEACH, FL, 33409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000054400 ALL AMERICAN SHUTTERS & GLASS EXPIRED 2017-05-16 2022-12-31 - 6526 SOUTH KANNER HIGHWAY, UNIT #102, STUART, FL, 34997
G16000056497 ANYTIME FITNESS OF THE PALM BEACHES EXPIRED 2016-06-08 2021-12-31 - 6526 S KANNER HWY, UNIT 102, STUART, FL, 34997

Events

Event Type Filed Date Value Description
CONVERSION 2020-08-07 - CONVERSION MEMBER. RESULTING CORPORATION WAS L20000229137. CONVERSION NUMBER 500000204765
AMENDMENT 2020-03-23 - -
AMENDMENT 2019-08-13 - -
REGISTERED AGENT NAME CHANGED 2019-07-25 LEVINSON, MATTHEW -
AMENDMENT 2019-07-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-25 1638 DONNA RD, W PALM BEACH, FL 33409 -
CHANGE OF PRINCIPAL ADDRESS 2019-07-25 1638 DONNA RD, W PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 2019-07-25 1638 DONNA RD, W PALM BEACH, FL 33409 -

Documents

Name Date
Amendment 2020-03-23
ANNUAL REPORT 2020-03-10
Amendment 2019-08-13
Amendment 2019-07-25
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-04-14
Domestic Profit 2016-04-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343149647 0418800 2018-05-08 1638 DONNA ROAD, WEST PALM BEACH, FL, 33409
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2018-10-18
Emphasis L: HINOISE, L: FORKLIFT, P: HINOISE
Case Closed 2019-01-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100110 E04 III
Issuance Date 2018-11-07
Current Penalty 3104.4
Initial Penalty 5174.0
Final Order 2018-12-06
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.110(e)(4)(iii): Permanent and removable fuel containers were not securely mounted to prevent jarring loose, slipping, or rotating: On or about October 18, 2018, in the rear yard of facility, the employer assigned employees to operate a Yale Forklift without properly securing the LP gas container to the forklift.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2018-11-07
Abatement Due Date 2018-12-05
Current Penalty 3104.4
Initial Penalty 5174.0
Final Order 2018-12-06
Nr Instances 1
Nr Exposed 7
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(3)(ii): Point(s) of operation of machinery were not guarded to prevent employee(s) from having any part of their body in the danger zone(s) during operating cycle(s): On or about October 18, 2018, at machine shop area of the facility, a single punch press that lacked a guard at its point of operation, exposing employees to a caught by hazard.
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L01 I
Issuance Date 2018-11-07
Abatement Due Date 2018-12-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-12-06
Nr Instances 2
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i): The employer did not ensure that each powered industrial truck operator is competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l): On or about May 8, 2018, in the rear outdoor yard of the building, the employer assigned employees to operate forklifts without ensuring they completed the required training and evaluation.
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2018-11-07
Abatement Due Date 2018-12-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-12-06
Nr Instances 1
Nr Exposed 7
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: On or about May 8, 2018, in the production area, the employer did not develop a written hazard communication program for employees who use, handle, and store hazardous chemicals such as, but no limited to, flammable liquefied petroleum gases, and hazardous chemical solutions to fabricate metal products.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7738717102 2020-04-14 0455 PPP 1638 Donna Road, WEST PALM BEACH, FL, 33409
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 516500
Loan Approval Amount (current) 516500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33409-1801
Project Congressional District FL-21
Number of Employees 44
NAICS code 332321
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 505592.92
Forgiveness Paid Date 2021-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State