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 |
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 |
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 | - | - |
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 |
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