Search icon

A & G APPAREL, INC. - Florida Company Profile

Company Details

Entity Name: A & G APPAREL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 06 Jul 2006 (19 years ago)
Date of dissolution: 03 Oct 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Oct 2018 (7 years ago)
Document Number: F06000004596
FEI/EIN Number 362971989

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

Address: 1501 E CERRITOS AVE, ANAHEIM, CA, 92805
Mail Address: 602 EAST MEADOW ROAD, EDEN, NC, 29288, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
TRAVIS RICHARD Chief Financial Officer 2441 PRESIDENTIAL PKWY, MIDLOTHIAN, TX, 76065
TRAVIS RICHARD Secretary 2441 PRESIDENTIAL PKWY, MIDLOTHIAN, TX, 76065
WALTERS KEITH Chairman 2441 PRESIDENTIAL PKWY, MIDLOTHIAN, TX, 76065
WALTERS KEITH President 2441 PRESIDENTIAL PKWY, MIDLOTHIAN, TX, 76065
WALTERS KEITH Director 2441 PRESIDENTIAL PKWY, MIDLOTHIAN, TX, 76065
GRAHAM RON Vice President 2441 PRESIDENTIAL PKWY, MIDLOTHIAN, TX, 76065
MAGILL MICHAEL Vice President 2441 PRESIDENTIAL PKWY, MIDLOTHIAN, TX, 76065
MAGILL MICHAEL Director 2441 PRESIDENTIAL PKWY, MIDLOTHIAN, TX, 76065
QUIROZ ALEJANDRO Director 2441 PRESIDENTIAL PKWY, MIDLOTHIAN, TX, 76065
SCHAEFER MICHAEL Director 2441 PRESIDENTIAL PKWY, MIDLOTHIAN, TX, 76065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000106937 ALSTYLE APPAREL EXPIRED 2013-10-30 2018-12-31 - 2441 PRESIDENTIAL PKWY, MIDLOTHIAN, TX, 76065

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-10-03 - -
CHANGE OF MAILING ADDRESS 2018-10-03 1501 E CERRITOS AVE, ANAHEIM, CA 92805 -
REGISTERED AGENT CHANGED 2018-10-03 REGISTERED AGENT REVOKED -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-27 1501 E CERRITOS AVE, ANAHEIM, CA 92805 -

Documents

Name Date
Withdrawal 2018-10-03
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-02-01
ANNUAL REPORT 2009-02-11
ANNUAL REPORT 2008-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State