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 |
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 |
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 |
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 | - |
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