Search icon

ALESSANDRO OF GAINESVILLE, INC. - Florida Company Profile

Company Details

Entity Name: ALESSANDRO OF GAINESVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALESSANDRO OF GAINESVILLE, 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: 18 Apr 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P05000057390
FEI/EIN Number 760791238

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

Address: 4212 N W 16 BLVD, GAINESVILLE, FL, 32605
Mail Address: 10711 SW 104TH ST, MIAMI, FL, 33176
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORSA PETER R President 10711 SW 104 ST, MIAMI, FL, 33176
NACCARATO NAT Agent C/O NAT NACCARATO & ASSOCIATES, P.A., MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2009-11-16 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-22 C/O NAT NACCARATO & ASSOCIATES, P.A., 10711 SW 104 ST, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 4212 N W 16 BLVD, GAINESVILLE, FL 32605 -
CHANGE OF MAILING ADDRESS 2006-05-09 4212 N W 16 BLVD, GAINESVILLE, FL 32605 -

Documents

Name Date
ANNUAL REPORT 2010-03-30
Amendment 2009-11-16
Off/Dir Resignation 2009-09-08
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-09
Domestic Profit 2005-04-18

Date of last update: 01 May 2025

Sources: Florida Department of State