Search icon

ALTERATIONS BLESSED INC - Florida Company Profile

Company Details

Entity Name: ALTERATIONS BLESSED INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALTERATIONS BLESSED 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2020 (4 years ago)
Document Number: P17000016411
FEI/EIN Number 81-5405736

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

Address: 953 Old Dixie Hwy, VERO BEACH, FL, 32960, US
Mail Address: 953 OLD DIXIE HWY STE B-8, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gentilcore Michelina President 2559 12th Sq SW, Vero Beach, FL, 32968
Gentilcore Michelina Agent 2559 12TH SQ SW, VERO BEACH, FL, 32968

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000019736 ALTERATIONS BLESSED INC. EXPIRED 2017-02-22 2022-12-31 - 953 OLD DIXIE HWY STE B-8, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 953 Old Dixie Hwy, VERO BEACH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-09 2559 12TH SQ SW, VERO BEACH, FL 32968 -
REINSTATEMENT 2020-10-06 - -
REGISTERED AGENT NAME CHANGED 2020-10-06 Gentilcore, Michelina -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
Reg. Agent Change 2020-10-09
REINSTATEMENT 2020-10-06
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-27
Domestic Profit 2017-02-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State