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 |
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 |
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 | - | - |
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 |
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