Search icon

SEW NICE ALTERATIONS, INC. - Florida Company Profile

Company Details

Entity Name: SEW NICE ALTERATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEW NICE ALTERATIONS, 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: 23 Apr 1992 (33 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: V31942
FEI/EIN Number 650332028

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

Address: 2828 S MCCALL RD, UNIT 35, ENGLEWOOD, FL, 34224, US
Mail Address: 2828 S MCCALL RD, UNIT 35, ENGLEWOOD, FL, 34224, US
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PURSELL, GLORIA M. Secretary 661 FOXWOOD BLVD., ENGLEWOOD, FL
PURSELL, GLORIA M. Treasurer 661 FOXWOOD BLVD., ENGLEWOOD, FL
ERTEL, ELINOR C. President 7425 TEABERRY STREET, ENGLEWOOD, FL
ERTEL, ELINOR C. Agent 2980 S. MCCALL ROAD, ENGLEWOOD, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-26 2828 S MCCALL RD, UNIT 35, ENGLEWOOD, FL 34224 -
CHANGE OF MAILING ADDRESS 1995-04-26 2828 S MCCALL RD, UNIT 35, ENGLEWOOD, FL 34224 -

Documents

Name Date
ANNUAL REPORT 1998-03-26
ANNUAL REPORT 1997-04-17
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State