Search icon

ALTEK CONSULTING GROUP INC. - Florida Company Profile

Company Details

Entity Name: ALTEK CONSULTING GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALTEK CONSULTING GROUP 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: 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: 17 Nov 1993 (31 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P93000080759
FEI/EIN Number 650450369

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

Address: 13501 SW 128TH STREET, UNIT #213, MIAMI, FL, 33186
Mail Address: 13501 SW 128TH STREET, UNIT #213, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVI AUDREY V President 15175 SW 111TH ST., MIAMI, FL, 33196
LEVI AUDREY V Agent 13501 SW 128TH STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-07-18 13501 SW 128TH STREET, UNIT #213, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2002-07-18 LEVI, AUDREY V -
REGISTERED AGENT ADDRESS CHANGED 2002-07-18 13501 SW 128TH STREET, UNIT #213, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2002-07-18 13501 SW 128TH STREET, UNIT #213, MIAMI, FL 33186 -
REINSTATEMENT 2001-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000610661 ACTIVE 00489110 DADE 2005-02-01 2036-09-15 $ 3,173,106.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J02000179105 TERMINATED 01012560034 20316 04610 2002-04-08 2022-05-04 $ 27,590.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831
J02000179113 TERMINATED 01011110052 20316 04607 2002-04-08 2022-05-04 $ 8,196.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831
J02000181697 LAPSED 01012560034 20316 04610 2002-04-08 2022-05-07 $ 27,590.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831
J02000181705 LAPSED 01011110052 20316 04607 2002-04-08 2022-05-07 $ 8,196.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
ANNUAL REPORT 2003-01-18
ANNUAL REPORT 2002-07-18
REINSTATEMENT 2001-06-05
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-02-10
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State