Search icon

ALTURNATIVE APPLIANCE INC.

Company Details

Entity Name: ALTURNATIVE APPLIANCE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Dec 1996 (28 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P96000099033
FEI/EIN Number 59-3413669
Address: 400 E. STATE RD. 434, LONGWOOD, FL 32750
Mail Address: 400 E. STATE RD. 434, LONGWOOD, FL 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
STERLING, JAMIE K Agent 400 E. STATE RD. 434, LONGWOOD, FL 32750

President

Name Role Address
STERLING, JAMIE President 400 E. STATE RD. 434, LONGWOOD, FL 32750

Vice President

Name Role Address
STERLING, AUDREY Vice President 400 E STATE RD 434, LONGWOOD, FL 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-21 400 E. STATE RD. 434, LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 1998-05-21 400 E. STATE RD. 434, LONGWOOD, FL 32750 No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-21 400 E. STATE RD. 434, LONGWOOD, FL 32750 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000069596 TERMINATED 1000000024200 06171 1061 2006-03-23 2026-04-05 $ 4,287.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-05-21
ANNUAL REPORT 1997-09-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State