Search icon

DONATA'S ALTERATIONS, INC. - Florida Company Profile

Company Details

Entity Name: DONATA'S ALTERATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DONATA'S ALTERATIONS, 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: 06 Jul 2000 (25 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P00000065312
FEI/EIN Number 593657164

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

Address: 2100 Trade Center Way, NAPLES, FL, 34109, US
Mail Address: 2100 Trade Center Way, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENSENTI DONATA President 4110 3RD AVE SW, NAPLES, FL, 34119
LLORCA CRISTINA M Officer 12812 Brynwood Way, NAPLES, FL, 34105
PENSENTI DONATA Agent 2100 Trade Center Way, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-03 2100 Trade Center Way, Suite C, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2018-04-03 2100 Trade Center Way, Suite C, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-03 2100 Trade Center Way, Suite C, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2006-11-01 PENSENTI, DONATA -
REINSTATEMENT 2006-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000935828 TERMINATED 1000000315662 COLLIER 2012-11-19 2022-12-05 $ 490.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000108055 TERMINATED 1000000196716 COLLIER 2010-12-21 2021-02-23 $ 410.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-06-13
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State