Search icon

SID'S MEN'S FASHIONS, INC. - Florida Company Profile

Company Details

Entity Name: SID'S MEN'S FASHIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SID'S MEN'S FASHIONS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 04 Apr 1986 (39 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: J07578
FEI/EIN Number 592669942

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

Address: 777 E MERRITT ISLAND CSWY, MERRITT ISLAND, FL, 32952
Mail Address: 777 E MERRITT ISLAND CSWY, MERRITT ISLAND, FL, 32952
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABRAHAM MOHAMMED S President 1533 STAFFORD DR, MERRITT ISLAND, FL, 32952
ABRAHAM MOHAMMED H Vice President 1533 STAFFORD DR, MERRITT ISLAND, FL, 32952
ABRAHAM MOHAMMED I Secretary 1533 STAFFORD DR, MERRITT ISLAND, FL, 32952
ABRAHAM MOHAMMED S Agent 777 MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000095331 ELITE STREETWEAR EXPIRED 2011-09-27 2016-12-31 - 777 E MERRITT ISLAND CSWY, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2012-04-27 ABRAHAM, MOHAMMED S -
REINSTATEMENT 2011-04-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 777 MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL 32952 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 1996-05-20 - -
REINSTATEMENT 1991-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 1987-09-03 777 E MERRITT ISLAND CSWY, MERRITT ISLAND, FL 32952 -
CHANGE OF MAILING ADDRESS 1987-09-03 777 E MERRITT ISLAND CSWY, MERRITT ISLAND, FL 32952 -

Documents

Name Date
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-27
REINSTATEMENT 2011-04-28
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-02-24
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-10-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State