Entity Name: | AMERICAN RAGS AND CLOTHING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 10 Feb 1982 (43 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | F62226 |
FEI/EIN Number | 59-2178573 |
Address: | 8566 NW 61ST, MIAMI, FL 33166 |
Mail Address: | 11011 NW 58 TERR., MIAMI, FL 33178 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ, NELSON | Agent | 11011 NW 58 TERR., MIAMI, FL 33178 |
Name | Role | Address |
---|---|---|
MARTINEZ, NELSON | President | 11011 NW 58TH TERR., MIAMI, FL 33178 |
Name | Role | Address |
---|---|---|
MARTINEZ, NELSON | Director | 11011 NW 58TH TERR., MIAMI, FL 33178 |
Name | Role | Address |
---|---|---|
MARTINEZ, GLADYS | Vice President | 11011 NW 58 TERR., MIAMI, FL 33198 |
Name | Role | Address |
---|---|---|
MARTINEZ, GLADYS | Secretary | 11011 NW 58 TERR., MIAMI, FL 33198 |
Name | Role | Address |
---|---|---|
MARTINEZ, JEANNIE | Treasurer | 11011 NW 58 TERR., MIAMI, FL 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-02-01 | 8566 NW 61ST, MIAMI, FL 33166 | No data |
CHANGE OF MAILING ADDRESS | 1999-03-02 | 8566 NW 61ST, MIAMI, FL 33166 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-03-02 | 11011 NW 58 TERR., MIAMI, FL 33178 | No data |
REGISTERED AGENT NAME CHANGED | 1990-02-13 | MARTINEZ, NELSON | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2002-04-17 |
ANNUAL REPORT | 2001-05-10 |
ANNUAL REPORT | 2000-02-01 |
ANNUAL REPORT | 1999-03-02 |
ANNUAL REPORT | 1998-03-02 |
ANNUAL REPORT | 1997-01-23 |
ANNUAL REPORT | 1996-04-15 |
ANNUAL REPORT | 1995-04-17 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State