Search icon

VERONA'S TAILOR SHOP, ALTERATIONS AND DESIGNS CORP

Company Details

Entity Name: VERONA'S TAILOR SHOP, ALTERATIONS AND DESIGNS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Oct 2012 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 09 Oct 2012 (12 years ago)
Document Number: P12000087650
FEI/EIN Number 46-2525332
Address: 425 9TH STREET S., NAPLES, FL, 34102
Mail Address: 425 9TH STREET S., NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
GOMEZ MARTINEZ VERONICA B Agent 3311 EUROPA DRIVE #313, NAPLES, FL, 34105

Chief Executive Officer

Name Role Address
CORWIN VERONICA B Chief Executive Officer 3311 EUROPA DRIVE #313, NAPLES, FL, 34102

President

Name Role Address
CORWIN VERONICA B President 3311 EUROPA DRIVE #313, NAPLES, FL, 34102

Treasurer

Name Role Address
CORWIN VERONICA B Treasurer 3311 EUROPA DRIVE, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-09-01 425 9TH STREET S., NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2025-09-01 425 9TH STREET S., NAPLES, FL 34102 No data
CHANGE OF PRINCIPAL ADDRESS 2024-09-01 425 9TH STREET S., NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2024-09-01 425 9TH STREET S., NAPLES, FL 34102 No data
REGISTERED AGENT NAME CHANGED 2020-05-18 GOMEZ MARTINEZ, VERONICA B No data
CONVERSION 2012-10-09 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L12000048000. CONVERSION NUMBER 100000126021

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State