Loading...
HomeMy WebLinkAboutCorporation Paperswww.sunbiz.org - Department of State Page 1 of 3 FLORIDA .1 PART'MENT 01. STA DIVISiON C oR1 oRATIONS Home Contact Us E-Filing Services Document Searches Forms Help Previous on List Next on List Return To List Events Name History Detail by Entity Name Foreign Profit Corporation ALTEC INDUSTRIES, INC. Filing Information Document Number P03600 FEI/EIN Number 630362926 Date Filed 10/05/1984 State AL Status ACTIVE Last Event DROPPING DBA Event Date Filed 12/06/1993 Event Effective Date NONE Principal Address 210 INVERNESS CENTER DRIVE BIRMINGHAM AL 35242 Changed 04/07/1992 Mailing Address 210 INVERNESS CENTER DRIVE BIRMINGHAM AL 35242 Changed 04/07/1992 Registered Agent Name & Address CAPITOL CORPORATE SERVICES, INC. 155 OFFICE PLAZA DR. SUITE A TALLAHASSEE FL 32301 US Name Changed: 11/07/2003 Address Changed: 11/09/2006 Officer/Director Detail Name & Address Title P STYSLINGER, LEE J III 2826 BALMORAL ROAD BIRMINGHAM AL 35223 Entity Name Seal Submit ttp://www.sunbiz.org/scripts/cordet.exe?action=DETFIL&inq_doc_number=P03 600&inq_came_f... 2/4/2010 www.sunbiz.org - Department of State Title VP Page 2 of 3 RITCHIE, ALLEN 3236 ROCKLEDGE ROAD BIRMINGHAM AL 35213 Title PCEO STYSLINGER, LEE J III 2826 BALMORAL BIRMINGHAM AL 35223 Title CT MOORE, JERRY 4245 WATERFORD LANE TRUSSVILLE AL 35173 Title S HUNTER, ROBERT 3004 PARK BROOK ROAD BIRMINGHAM AL 35213 Annual Reports Report Year Filed Date 2009 03/02/2009 2009 04/15/2009 2010 01/12/2010 Document Images 01/12/2010 — ANNUAL REPORT View image in PDF format 04/15/2009 -- ANNUAL REPORT ( View image in PDF format ?� 03/02/2009 — ANNUAL REPORT [ View image in PDF format J 01/21/2008 — ANNUAL REPORT 01/12/2007 -- ANNUAL REPORT 01/24/2006 — ANNUAL REPORT [ View image in PDF format 1 01/17/2005 -- ANNUAL REPORT [ View image in PDF format I 01(21/2004--ANNUAL REPORT View image in PDF format View image in PDF format View image in PDF format 11/07/2003 -- Req.Agent Change [ View image in PDF format 06/16/2003 — ANNUAL REPORT [ View image in PDF format 05/24/2002 — ANNUAL REPORT_ 05/02/2001 -- ANNUAL REPORT I View image in PDF format 03/24/2000 -- ANNUAL REPORT [ View image in PDF format 1 04/22/1999 - ANNUAL REPORT ( View image in PDF format 3 03/24/1998 — ANNUAL REPORT 04/07/1997 — ANNUAL REPORT 04/08/1996 -- ANNUAL REPORT 04/04/1995 — ANNUAL REPORT View image in PDF format View image in PDF format View image in PDF format View image in PDF format ttp://www.sunbiz.org/scripts/cordet.exe?action=DETFIL&inq doc_number=P03600&ing_came_f... 2/4/2010 www.sunbiz.org - Department of State Page 3 of 3 View image in PDF format Note: This is not official record. See documents if question or conflict. Previous on List Events Next on List Return To List Name History Home I Contact us i Document Searches ! E-Filing Services ; Forms i Heip Copyright and Privacy Policies Copyright © 2007 State of Florida, Department of State. Entity Name Seal Submit tp://www.sunbiz.org/scripts/cordet. exe?action=DETFIL&ingLdoc_number=P03 600 &incLc ame_f... 2/4/2010 www.sunbiz.org - Department of State Page 1 of 3 FLORIDA DLPAR'IMLNT 01 STA DIVISION DI C CRI'C?RATIONS Home Contact Us E-Filing Services Document Searches Forms Help Previous on List Events Next on List Return To List No Name History Detail by Entity Name Foreign Profit Corporation RECHTIEN INTERNATIONAL TRUCKS, INC. Filing Information Document Number 847856 FEI/EIN Number 592044408 Date Filed 12/31/1980 State DE Status ACTIVE Last Event REINSTATEMENT Event Date Filed 10/30/2000 Event Effective Date NONE Principal Address 7227 NW 74TH AVENUE MIAMI FL 33166 Changed 07/14/2003 Mailing Address 7227 NW 74TH AVENUE MIAMI FL 33166 Changed 07/14/2003 Registered Agent Name & Address STRICKROOT, JOHN C., ESQ. 1395 BRICKELL AVENUE ESPIRITO SANTO PLAZA 14TH FLOOR MIAMI FL 33131 US Name Changed: 04/28/2003 Address Changed: 10/21/2009 Officer/Director Detail Name & Address Title P R.ECHTIEN, RICHARD C 10895 SW 69TH COURT DINECREST FL 33156 Entity Name Seat Submit tp ://www. sunbiz. org/scripts/cordet. exe?action=DETFIL&inq_doc_number=84 7 8 5 6&inq_came_f... 2/4/2010 www.sunbiz.org - Department of State Title VP Page 2 of 3 RECHTIEN, MARK J 11301 SW 71 AVENUE PINECREST FL 33156 Title ST BRADY, JODI 131 NW 162 AVENUE PEMBROKE PINES FL 33028 Annual Reports Report Year Filed Date 2009 11/13/2009 2010 01/06/2010 2010 01/14/2010 Document Images 01/14/201.0 =- ANNUAL. REPORT t, 01/06/2010 — ANNUAL REPORT 11/13/2009 — ANNUAL REPORT 10/21/2009 — ANNUAL REPORT 01/14/2009 — ANNUAL REPORT 02/21/2008 — ANNUAL REPORT 04/05/2007 —ANNUAL REPORT 01/27/2006 -- ANNUAL REPORT 01/10/2005 — ANNUAL REPORT 03/16/2004 — ANNUAL REPORT 04/28/2003 -- Reg. Agent Change 02/28/2003 — ANNUAL REPORT 02/06/2002 -- ANNUAL REPORT 01/16/2001 — ANNUAL REPORT 10/30/2000 -- REINSTATEMENT 08/02/1999 -- ANNUAL REPORT 02/05/1998_ ANNUAL REPORT 02/18/1997 -- ANNUAL REPORT 06/03/1996 -- ANNUAL REPORT 03/13/1995 — ANNUAL REPORT View image in PDF format View image in PDF format View image in PDF format 1 1 View image in PDF format f� View image in PDF format 1 1 1 c IView image in PDF format 1 1 View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in.PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format Note: This is not official record. See documents if question or conflict. Previous on List Next on List Events No Name History Return To List Entity Name Sea -tp://www. sunbiz. org/scripts/cordet. exe?action=DETFIL&inq_doc_number=84785 6&inq_came_f... 2/4/2010 www.sunbiz.org - Depai talent of State Page 3 of 3 Submit I Horne Contact us 1 Document Searches: ; c-Filing Services Forms Help Copyright and Privacy Policies Copyright CO 2007 State of Florida, Department of State. tp://www.sunbiz. org/scripts/cordet.exe?action=DETFIL&ingdoc_number=8478 56&inq_came_f... 2/4/2010