Search icon

ALTEC EQUIPMENT, INC.

Company Details

Entity Name: ALTEC EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 May 1995 (30 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P95000040828
FEI/EIN Number 650585838
Mail Address: 4216 CEDAR CREEK ROAD, BOCA RATON, FL, 33487
Address: 5030 CHAMPION BLVD, G11-112, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BOCCHINI PEDRO L Agent 4216 CEDAR CREEK ROAD, BOCA RATON, FL, 33487

President

Name Role Address
BOCCHINI PEDRO L President 4216 CEDAR CREEK RD, BOCA RATON, FL, 33487

Treasurer

Name Role Address
BOCCHINI MARIA S Treasurer 4216 CEDAR CREEK RD, BOCA RATON, FL, 33487

Secretary

Name Role Address
BOCCHINI ANA Secretary 4216 CEDAR CREEK RD, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000082642 ALTEC VISION EQUIPMENT INC EXPIRED 2011-08-19 2016-12-31 No data 5030 CHAMPION BLVD, G6-112, BOCA RATON, FL, 33496
G10000065380 ATTIVA IMAGING SCIENCE & TECHNOLOGY EXPIRED 2010-07-15 2015-12-31 No data 14545 J MILITARY TRAIL #185, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 5030 CHAMPION BLVD, G11-112, BOCA RATON, FL 33496 No data

Documents

Name Date
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-15
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-01-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State