Search icon

ALTERATION BY KATIE, INC. - Florida Company Profile

Company Details

Entity Name: ALTERATION BY KATIE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALTERATION BY KATIE, 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: 17 Mar 2004 (21 years ago)
Date of dissolution: 19 Jun 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jun 2018 (7 years ago)
Document Number: P04000050097
FEI/EIN Number 200843783

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

Address: 3301-4 HARTLEY RD, JACKSONVILLE, FL, 32257
Mail Address: 3301-4 HARTLEY RD, JACKSONVILLE, FL, 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KWON KI Y Director 10385 DEERFOOT LANE, JACKSONVILLE, FL, 32257
KWON KI Y President 10385 DEERFOOT LANE, JACKSONVILLE, FL, 32257
KWON KI Y Secretary 10385 DEERFOOT LANE, JACKSONVILLE, FL, 32257
KWON KI Y Treasurer 10385 DEERFOOT LANE, JACKSONVILLE, FL, 32257
KWON KI Y Agent 10385 DEERFOOT LANE, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-06-19 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-22 3301-4 HARTLEY RD, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2005-03-22 3301-4 HARTLEY RD, JACKSONVILLE, FL 32257 -

Documents

Name Date
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-04-20

Date of last update: 02 May 2025

Sources: Florida Department of State