Search icon

ALTARUC CORP.

Company Details

Entity Name: ALTARUC CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Oct 1996 (28 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P96000088963
FEI/EIN Number APPLIED FOR
Address: 121 CRANDON BLVD., STE. 153, KEY BISCAYNE, FL 33149
Mail Address: 121 CRANDON BLVD., STE. 153, KEY BISCAYNE, FL 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GOUDISS, MORTON RESQ. Agent 1111 LINCOLN ROAD, SUITE 325, MIAMI BEACH, FL 33139

President

Name Role Address
SERIGHT, JEANNE President 1121 CRANDON BLVD., E604, KEY BISCAYNE, FL

Vice President

Name Role Address
CURATOLA, SUSAN Vice President 17242 BOCA CLUB BLVD., #101, BOCA RATON, FL

Secretary

Name Role Address
SERIGHT, CHRISTINA Secretary 1121 CRANDON BLVD., E604, KEY BISCAYNE, FL

Treasurer

Name Role Address
SERIGHT, CHRISTINA Treasurer 1121 CRANDON BLVD., E604, KEY BISCAYNE, FL

Director

Name Role Address
SERIGHT, ANTOINETTE Director 121 CRANDON BLVD., #153, KEY BISCAYNE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-03-20 121 CRANDON BLVD., STE. 153, KEY BISCAYNE, FL 33149 No data
CHANGE OF MAILING ADDRESS 1997-03-20 121 CRANDON BLVD., STE. 153, KEY BISCAYNE, FL 33149 No data

Documents

Name Date
ANNUAL REPORT 1997-03-20
DOCUMENTS PRIOR TO 1997 1996-10-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State