Search icon

ALTA ARCHITECTURAL WOODWORK INC - Florida Company Profile

Company Details

Entity Name: ALTA ARCHITECTURAL WOODWORK INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALTA ARCHITECTURAL WOODWORK 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: 08 Jan 2018 (7 years ago)
Document Number: P18000002150
FEI/EIN Number 82-3951297

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

Address: 4455 DARDANELLE DRIVE, SUITE C, ORLANDO, FL, 32808, US
Mail Address: 588 NW 38TH TER, DEERFIELD BEACH, FL, 33442, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALTA ARCHITECTURAL WOODWORK, INC. 401(K) PLAN 2023 823951297 2024-09-03 ALTA ARCHITECTURAL WOODWORK, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 321900
Sponsor’s telephone number 9547734522
Plan sponsor’s address 588 NW 38TH TERRACE, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2024-09-03
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
NUNES ALOISIO D President 588 NW 38TH TER, DEERFIELD BEACH, FL, 33442
NUNES TANIA G Vice President 588 NW 38TH TER, DEERFIELD BEACH, FL, 33442
CSG - CAPITAL SERVICES GROUP, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000018723 PUZZLE FURNITURE ASSEMBLY EXPIRED 2018-02-04 2023-12-31 - 370 W CAMINO REAL UNIT B8, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-03 4455 DARDANELLE DRIVE, SUITE C, ORLANDO, FL 32808 -
CHANGE OF MAILING ADDRESS 2022-09-30 4455 DARDANELLE DRIVE, SUITE C, ORLANDO, FL 32808 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-15 1191 E NEWPORT CENTER DR SUITE 103, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-03
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-03
AMENDED ANNUAL REPORT 2022-09-30
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-08-05
Domestic Profit 2018-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4071537801 2020-05-27 0455 PPP 6750 BOCA PINES TRL A, BOCA RATON, FL, 33433-7727
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18645.77
Loan Approval Amount (current) 18645.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433872
Servicing Lender Name Anchor Bank
Servicing Lender Address 4500 PGA Blvd, Ste 111, PALM BEACH GARDENS, FL, 33418-3965
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33433-7727
Project Congressional District FL-23
Number of Employees 14
NAICS code 337212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 433872
Originating Lender Name Anchor Bank
Originating Lender Address PALM BEACH GARDENS, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19007.45
Forgiveness Paid Date 2022-05-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State