Search icon

INTERCONTINENTAL USED CLOTHING CORP. - Florida Company Profile

Company Details

Entity Name: INTERCONTINENTAL USED CLOTHING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERCONTINENTAL USED CLOTHING CORP. 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: 10 Jul 1989 (36 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L01126
FEI/EIN Number 650125206

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

Mail Address: 155 SE 10TH AVENUE, HIALEAH, FL, 33010, US
Address: 155 SE 10 TH AVENUE, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ ALTAGRACIA President 155 SE 10TH AVENUE, HIALEAH, FL, 33010
GOMEZ ALTAGRACIA Agent 6770 INDIAN CREEK DR., MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2006-04-28 155 SE 10 TH AVENUE, HIALEAH, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 155 SE 10 TH AVENUE, HIALEAH, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-21 6770 INDIAN CREEK DR., APT. 6 P.O. BOX 76, MIAMI BEACH, FL 33141 -
REINSTATEMENT 2003-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-05-05
ANNUAL REPORT 2004-04-21
REINSTATEMENT 2003-10-21
ANNUAL REPORT 2002-02-01
REINSTATEMENT 2001-09-20
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-01-30
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State