Search icon

ALTIMAX CORPORATION

Company Details

Entity Name: ALTIMAX CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Jun 1993 (32 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P93000040726
FEI/EIN Number 59-3184455
Address: 4014 GUNN HIGHWAY, SUITE #170, TAMPA, FL 33624
Mail Address: 4014 GUNN HIGHWAY, SUITE #170, TAMPA, FL 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
JONES, PATRICIA Agent 4743 US 19, COMMUNITY PLAZA, NEW PORT RICHEY, FL 34652

President

Name Role Address
TEASDALE, MALCOLM A President 6094 FALL RIVER DR, NEW PORT RICHEY, FL 34655

Secretary

Name Role Address
TEASDALE, MALCOLM A Secretary 6094 FALL RIVER DR, NEW PORT RICHEY, FL 34655

Treasurer

Name Role Address
TEASDALE, MALCOLM A Treasurer 6094 FALL RIVER DR, NEW PORT RICHEY, FL 34655

Director

Name Role Address
TEASDALE, MALCOLM A Director 6094 FALL RIVER DR, NEW PORT RICHEY, FL 34655

Vice President

Name Role Address
STEWART, PATRICIA M Vice President 4014 GUNN HIGHWAY, SUITE #170, TAMPA, FL 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-16 4014 GUNN HIGHWAY, SUITE #170, TAMPA, FL 33624 No data
CHANGE OF MAILING ADDRESS 2000-05-16 4014 GUNN HIGHWAY, SUITE #170, TAMPA, FL 33624 No data
REGISTERED AGENT NAME CHANGED 1999-05-06 JONES, PATRICIA No data
REGISTERED AGENT ADDRESS CHANGED 1999-05-06 4743 US 19, COMMUNITY PLAZA, NEW PORT RICHEY, FL 34652 No data
NAME CHANGE AMENDMENT 1996-03-11 ALTIMAX CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-04-24
ANNUAL REPORT 1996-02-23
ANNUAL REPORT 1995-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State