Entity Name: | CAMPUS CLOTHING COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 05 Feb 2013 (12 years ago) |
Branch of: | CAMPUS CLOTHING COMPANY, INC., CONNECTICUT (Company Number 0159744) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | F13000000542 |
FEI/EIN Number | 061112046 |
Address: | 57 BROADWAY, NEW HAVEN, CT, 06511 |
Mail Address: | 57 BROADWAY, NEW HAVEN, CT, 06511 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
Cobden Joel | Agent | 1647 NW 22nd Circle, GAINESVILLE, FL, 32605 |
Name | Role | Address |
---|---|---|
COBDEN BARRY | President | 57 BROADWAY, NEW HAVEN, CT, 06511 |
Name | Role | Address |
---|---|---|
COBDEN JOEL | Vice President | 57 BROADWAY, NEW HAVEN, CT, 06511 |
Name | Role | Address |
---|---|---|
COBDEN JEREMY | Treasurer | 57 BROADWAY, NEW HAVEN, CT, 06511 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000016091 | CYMPLIFY | EXPIRED | 2013-02-14 | 2018-12-31 | No data | 57 BROADWAY, NEW HAVEN, CT, 06511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-02-18 | Cobden, Joel | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-18 | 1647 NW 22nd Circle, GAINESVILLE, FL 32605 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-01-08 |
Foreign Profit | 2013-02-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State