Search icon

ALTITUDE PROCESSING INC

Company Details

Entity Name: ALTITUDE PROCESSING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jun 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P17000055486
FEI/EIN Number APPLIED FOR
Address: 4965 Southwest 12th Street, Margate, FL, 33068, US
Mail Address: 4965 Southwest 12th Street, Margate, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PETIT-HOMME MELINDA Agent 4965 Southwest 12th Street, Margate, FL, 33068

Director

Name Role Address
PETIT-HOMME MELINDA Director 4965 Southwest 12th Street, Margate, FL, 33068

President

Name Role Address
PETIT-HOMME MELINDA President 4965 Southwest 12th Street, Margate, FL, 33068

Secretary

Name Role Address
PETIT-HOMME MELINDA Secretary 4965 Southwest 12th Street, Margate, FL, 33068

Treasurer

Name Role Address
PETIT-HOMME MELINDA Treasurer 4965 Southwest 12th Street, Margate, FL, 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-05-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-05 4965 Southwest 12th Street, Margate, FL 33068 No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-05 4965 Southwest 12th Street, Margate, FL 33068 No data
CHANGE OF MAILING ADDRESS 2022-05-05 4965 Southwest 12th Street, Margate, FL 33068 No data
REGISTERED AGENT NAME CHANGED 2022-05-05 PETIT-HOMME, MELINDA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
REINSTATEMENT 2022-05-05
ANNUAL REPORT 2020-09-23
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-23
Domestic Profit 2017-06-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State