Search icon

ALTERNATIVE NITCHES, INC. - Florida Company Profile

Company Details

Entity Name: ALTERNATIVE NITCHES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALTERNATIVE NITCHES, 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: 23 Dec 1998 (26 years ago)
Document Number: P98000107156
FEI/EIN Number 593548908

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

Address: 14011 SW 128 AVENUE, ARCHER, FL, 32618
Mail Address: 14011 SW 128 AVENUE, ARCHER, FL, 32618
ZIP code: 32618
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURLING JEFF President 14011 SW 128 AVENUE, ARCHER, FL, 32618
Dusz Jerry R Vice President 14011 SW 128 AVENUE, ARCHER, FL, 32618
DUSZ JERRY R Agent 3720 SW 266TH ST, NEWBERRY, FL, 32669

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-11-18 DUSZ, JERRY R -
REGISTERED AGENT ADDRESS CHANGED 2019-11-18 3720 SW 266TH ST, NEWBERRY, FL 32669 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-05 14011 SW 128 AVENUE, ARCHER, FL 32618 -
CHANGE OF MAILING ADDRESS 2009-04-05 14011 SW 128 AVENUE, ARCHER, FL 32618 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-04-26
Reg. Agent Change 2019-11-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-02-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State