Search icon

THE ALTERATION PLACE, INC. - Florida Company Profile

Company Details

Entity Name: THE ALTERATION PLACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ALTERATION PLACE, 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: 24 Apr 1998 (27 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P98000038091
FEI/EIN Number 582389767

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

Address: 2125 W. MARTIN LUTHER KING JR. BLVD., TAMPA, FL, 33607
Mail Address: 2125 W. MARTIN LUTHER KING JR. BLVD., TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUTISTA EUSEBIA M Director 2125 W. MARTIN LUTHER KING JR. BLVD., TAMPA, FL, 33607
BAUTISTA EUSEBIA M President 2125 W. MARTIN LUTHER KING JR. BLVD., TAMPA, FL, 33607
GONZALEZ PAULA M Director 2125 W. MARTIN LUTHER KING JR. BLVD., TAMPA, FL, 33607
GONZALEZ PAULA M Secretary 2125 W. MARTIN LUTHER KING JR. BLVD., TAMPA, FL, 33607
GONZALEZ PAULA M Treasurer 2125 W. MARTIN LUTHER KING JR. BLVD., TAMPA, FL, 33607
BAUTISTA EUSEBIA M Agent 2125 W. MARTIN LUTHER KING JR. BLVD., TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-02-11
ANNUAL REPORT 2004-03-12
ANNUAL REPORT 2003-01-17
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-02-02
ANNUAL REPORT 2000-02-14
ANNUAL REPORT 1999-03-16
Domestic Profit 1998-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State