Search icon

ALTIMA LIGHTING AND ELECTRICAL CONTRACTING CORP. - Florida Company Profile

Company Details

Entity Name: ALTIMA LIGHTING AND ELECTRICAL CONTRACTING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALTIMA LIGHTING AND ELECTRICAL CONTRACTING CORP. 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: 03 Aug 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2022 (2 years ago)
Document Number: P20000058141
FEI/EIN Number 85-2376519

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

Address: 49 BLENHEIM DR, MANHASSET, NY, 11030, US
Mail Address: 49 BLENHEIM DR, MANHASSET, NY, 11030, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENZ ZAHRA Director 49 BLENHEIM DR, MANHASSET, NY, 11030
XIAO SOPHIA Director 49 BLENHEIM DR, MANHASSET, NY, 11030
API PROCESSING - LICENSING, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000031409 BILL DAVIS ELECTRIC, INCORPORATED ACTIVE 2021-03-05 2026-12-31 - 8361 CURRENCY DR, RIVIERA BEACH, FL, 33414

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-31 API Processing - Licensing, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-05-31 3419 Galt Ocean Drive, Suite A, Suite A, Fort Lauderdale, FL 33308 -
REINSTATEMENT 2022-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000032286 TERMINATED 1000000912794 PALM BEACH 2022-01-12 2042-01-19 $ 14,546.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J21000520514 TERMINATED 1000000902069 PALM BEACH 2021-09-21 2041-10-13 $ 2,696.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-05-31
ANNUAL REPORT 2023-04-05
REINSTATEMENT 2022-12-06
ANNUAL REPORT 2021-04-13
Domestic Profit 2020-08-03

Date of last update: 01 May 2025

Sources: Florida Department of State