Search icon

T-SHIRT CELLAR, INC. - Florida Company Profile

Company Details

Entity Name: T-SHIRT CELLAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T-SHIRT CELLAR, 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: 06 Apr 1987 (38 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: J65559
FEI/EIN Number 592779696

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

Address: 250 ESCANABA AVE, PANAMA CITY, FL, 32412, US
Mail Address: 250 ESCANABA AVE, PANAMA CITY, FL, 32412, US
ZIP code: 32412
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLAUGHLIN, CHRISTINE L. Director 250 ESCANABA ST., PANAMA CITY BCH, FL
MCLAUGHLIN, CHRISTINE L. Agent 250 ESCANABA ST., PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-12 250 ESCANABA AVE, PANAMA CITY, FL 32412 -
CHANGE OF MAILING ADDRESS 2007-02-12 250 ESCANABA AVE, PANAMA CITY, FL 32412 -
REGISTERED AGENT ADDRESS CHANGED 1989-03-30 250 ESCANABA ST., PANAMA CITY BEACH, FL 32413 -
REGISTERED AGENT NAME CHANGED 1988-03-31 MCLAUGHLIN, CHRISTINE L. -

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-03-10
ANNUAL REPORT 2003-07-30
ANNUAL REPORT 2002-03-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State