Search icon

DONATA'S ALTERATIONS, INC.

Company Details

Entity Name: DONATA'S ALTERATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jul 2000 (25 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: P00000065312
FEI/EIN Number 593657164
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

Agent

Name Role Address
PENSENTI DONATA Agent 2100 Trade Center Way, NAPLES, FL, 34109

President

Name Role Address
PENSENTI DONATA President 4110 3RD AVE SW, NAPLES, FL, 34119

Officer

Name Role Address
LLORCA CRISTINA M Officer 12812 Brynwood Way, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-03 2100 Trade Center Way, Suite C, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2018-04-03 2100 Trade Center Way, Suite C, NAPLES, FL 34109 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-03 2100 Trade Center Way, Suite C, NAPLES, FL 34109 No data
REGISTERED AGENT NAME CHANGED 2006-11-01 PENSENTI, DONATA No data
REINSTATEMENT 2006-11-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

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 Feb 2025

Sources: Florida Department of State