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 |
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 |
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 | - |
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 |
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