Search icon

AMERICAN RAGS AND CLOTHING CORPORATION

Company Details

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

Agent

Name Role Address
MARTINEZ, NELSON Agent 11011 NW 58 TERR., MIAMI, FL 33178

President

Name Role Address
MARTINEZ, NELSON President 11011 NW 58TH TERR., MIAMI, FL 33178

Director

Name Role Address
MARTINEZ, NELSON Director 11011 NW 58TH TERR., MIAMI, FL 33178

Vice President

Name Role Address
MARTINEZ, GLADYS Vice President 11011 NW 58 TERR., MIAMI, FL 33198

Secretary

Name Role Address
MARTINEZ, GLADYS Secretary 11011 NW 58 TERR., MIAMI, FL 33198

Treasurer

Name Role Address
MARTINEZ, JEANNIE Treasurer 11011 NW 58 TERR., MIAMI, FL 33178

Events

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

Documents

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