Search icon

ALTON ENTERTAINMENT CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: ALTON ENTERTAINMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALTON ENTERTAINMENT CORPORATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Aug 1993 (32 years ago)
Date of dissolution: 27 Dec 2005 (19 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 27 Dec 2005 (19 years ago)
Document Number: P93000058483
FEI/EIN Number 650430769

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

Address: 11340 W. OLYMPIC BLVD., SUITE 265, LOS ANGELES, CA, 90064, US
Mail Address: 9497 S. DIXIE HWY, #550, MIAMI, FL, 33156, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ALTON ENTERTAINMENT CORPORATION, NEW YORK 2041490 NEW YORK

Key Officers & Management

Name Role Address
YOUNG MICHAEL M Director 11340 W. OLYMPIC BLVD., LOS ANGELES, CA, 90064
YOUNG SAMUEL R Director 1001 BRICKELL BAY DRIVE, SUITE 1710, MIAMI, FL, 33131
LAMATTINA LARRY Director 1271 AVENUE OF THE AMERICAS, 44TH FLOOR, NEW YORK, NY, 10020
YOUNG SAMUEL R Agent 1001 BRICKELL BAY DRIVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2005-12-27 - NOTICE OF CORPORATE DISSOLUTION
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2001-09-17 1001 BRICKELL BAY DRIVE, SUITE 1710, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2001-09-17 11340 W. OLYMPIC BLVD., SUITE 265, LOS ANGELES, CA 90064 -
REGISTERED AGENT NAME CHANGED 2001-09-17 YOUNG, SAMUEL RESQ. -
CHANGE OF PRINCIPAL ADDRESS 2001-09-17 11340 W. OLYMPIC BLVD., SUITE 265, LOS ANGELES, CA 90064 -
AMENDMENT 1996-05-20 - -
AMENDMENT 1996-05-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001015891 ACTIVE 1000000462147 MIAMI-DADE 2013-05-23 2033-05-29 $ 1,025.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Vol. Diss. of Inactive Corp. 2005-12-27
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-09-17
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-05-21
ANNUAL REPORT 1996-05-09
ANNUAL REPORT 1995-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State