Search icon

GLORIA TAILOR DESIGNS AND ALTERATIONS, INC. - Florida Company Profile

Company Details

Entity Name: GLORIA TAILOR DESIGNS AND ALTERATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLORIA TAILOR DESIGNS AND 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: 11 May 2001 (24 years ago)
Date of dissolution: 22 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2024 (a year ago)
Document Number: P01000047824
FEI/EIN Number 593717731

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

Address: 2830 64th St. SW, NAPLES, FL, 34105, US
Mail Address: 2830 64th St. SW, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO LUIS R President 2830 64TH ST., S.W., NAPLES, FL, 34105
ROMERO LUIS R Director 2830 64TH ST., S.W., NAPLES, FL, 34105
ROMERO GLORIA I Treasurer 2830 64TH ST., S.W., NAPLES, FL, 34105
ROMERO GLORIA I Secretary 2830 64TH ST., S.W., NAPLES, FL, 34105
ROMERO GLORIA I Director 2830 64TH ST., S.W., NAPLES, FL, 34105
ROMERO LUIS R Agent 2830 64th St. SW, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-22 - -
REGISTERED AGENT NAME CHANGED 2021-05-01 ROMERO, LUIS R -
CHANGE OF MAILING ADDRESS 2018-04-30 2830 64th St. SW, NAPLES, FL 34105 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 2830 64th St. SW, NAPLES, FL 34105 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-13 2830 64th St. SW, NAPLES, FL 34105 -
CANCEL ADM DISS/REV 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-10-27 - -
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
J11000418025 TERMINATED 1000000220016 COLLIER 2011-06-29 2021-07-06 $ 322.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000155639 TERMINATED 1000000094934 4403 0515 2008-10-23 2029-01-22 $ 1,712.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000391416 TERMINATED 1000000094934 4403 0515 2008-10-23 2029-01-28 $ 1,712.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-22
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State