Search icon

ALTA ARCHITECTURAL WOODWORK INC

Company Details

Entity Name: ALTA ARCHITECTURAL WOODWORK INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Jan 2018 (7 years ago)
Document Number: P18000002150
FEI/EIN Number 82-3951297
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

Agent

Name Role
CSG - CAPITAL SERVICES GROUP, INC. Agent

President

Name Role Address
NUNES ALOISIO D President 588 NW 38TH TER, DEERFIELD BEACH, FL, 33442

Vice President

Name Role Address
NUNES TANIA G Vice President 588 NW 38TH TER, DEERFIELD BEACH, FL, 33442

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 No data 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 No data
CHANGE OF MAILING ADDRESS 2022-09-30 4455 DARDANELLE DRIVE, SUITE C, ORLANDO, FL 32808 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-15 1191 E NEWPORT CENTER DR SUITE 103, DEERFIELD BEACH, FL 33442 No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State