Search icon

ALTEPA, INC. - Florida Company Profile

Company Details

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

ALTEPA, 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: 15 Jul 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P16000059776
FEI/EIN Number 81-3249604

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

Address: 5750 SW 75TH CT, SUITE 48, GAINESVILLE, FL, 32608
Mail Address: 5750 SW 75TH CT, SUITE 48, GAINESVILLE, FL, 32608
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HYTONEN ALEXIS E Agent 2011 SW 9TH TERR, GAINESVILLE, FL, 32601
HYTONEN ALEXIS E President 2011 SW 9TH TERR, GAINESVILLE, FL, 32601
Williams Laurent Officer 5750 SW 75TH CT, GAINESVILLE, FL, 32608
Morales Jose Officer 2625 SW 75th Street, Apt 324, Gainesville, FL, 32608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000072533 KIRSIKKA JEWELRY EXPIRED 2016-07-21 2021-12-31 - 5575 SW 75TH CT, SUITE 48, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-02-25 - -
REGISTERED AGENT NAME CHANGED 2019-02-25 HYTONEN, ALEXIS E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000221210 ACTIVE 012021CC002948XXXXXX ALACHUA COUNTY COURT 2022-01-28 2027-05-10 $9,659.56 NOBLE COLLECTION, INC., 580 5TH AVENUE, 1600, NEW YORK, NY 10036
J19000639219 ACTIVE 1000000841359 ALACHUA 2019-09-19 2039-09-25 $ 2,626.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000639235 ACTIVE 1000000841361 ALACHUA 2019-09-19 2029-09-25 $ 405.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000412013 ACTIVE 1000000829341 ALACHUA 2019-06-10 2039-06-12 $ 6,192.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000412062 ACTIVE 1000000829353 ALACHUA 2019-06-10 2029-06-12 $ 1,057.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000218956 TERMINATED 012018CA003542XXXXXX ALACHUA CIRCUIT COURT COUNTY 2019-02-08 2024-03-25 $19,317.17 MADISON ACQUISITIONS CORP, PO BOX 630037, NORTH MIAMI BEACH, FL 33163
J18000634667 ACTIVE 1000000795783 ALACHUA 2018-08-30 2038-09-12 $ 738.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J17000286007 TERMINATED 1000000743432 ALACHUA 2017-05-15 2027-05-18 $ 373.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J17000285991 TERMINATED 1000000743431 ALACHUA 2017-05-15 2037-05-18 $ 2,647.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-08-24
REINSTATEMENT 2019-02-25
ANNUAL REPORT 2017-03-31
Domestic Profit 2016-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7889048509 2021-03-08 0491 PPP 5750 SW 75th Ct Ste 48, Gainesville, FL, 32608-8717
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7384.3
Loan Approval Amount (current) 7384.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32608-8717
Project Congressional District FL-03
Number of Employees 7
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7447.02
Forgiveness Paid Date 2022-01-13
5639518702 2021-04-02 0491 PPS 5750 SW 75th Ct Ste 48, Gainesville, FL, 32608-8717
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11697.5
Loan Approval Amount (current) 11697.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32608-8717
Project Congressional District FL-03
Number of Employees 4
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11792.04
Forgiveness Paid Date 2022-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State