Search icon

GEOVANNI ALTERATIONS & TAYLOR SHOPS INC. - Florida Company Profile

Company Details

Entity Name: GEOVANNI ALTERATIONS & TAYLOR SHOPS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEOVANNI ALTERATIONS & TAYLOR SHOPS 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: 03 Jul 1997 (28 years ago)
Date of dissolution: 05 Sep 2007 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Sep 2007 (17 years ago)
Document Number: P97000058537
FEI/EIN Number 650771804

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

Address: 2022 SW 57TH AVE, MIAMI, FL, 33155
Mail Address: 2022 SW 57TH AVE, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIRIO GLADYS President 2022 SW 57TH AVE, MIAMI, FL, 33155
ZIRIO GLADYS Secretary 2022 SW 57TH AVE, MIAMI, FL, 33155
ZIRIO GLADYS Treasurer 2022 SW 57TH AVE, MIAMI, FL, 33155
ZIRIO GLADYS Director 2022 SW 57TH AVE, MIAMI, FL, 33155
ZIRIO GLADYS Agent 2022 SW 57TH AVE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-09-05 - -
REGISTERED AGENT NAME CHANGED 2006-08-21 ZIRIO, GLADYS -
REGISTERED AGENT ADDRESS CHANGED 2006-08-21 2022 SW 57TH AVE, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 2022 SW 57TH AVE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2006-05-01 2022 SW 57TH AVE, MIAMI, FL 33155 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000095167 ACTIVE 1000000071279 26206 1634 2008-02-08 2028-03-26 $ 1,730.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Voluntary Dissolution 2007-09-05
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-08-21
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-01-20
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-05-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State