Search icon

SENSIBLE CLOSET COMPANY, INC.

Company Details

Entity Name: SENSIBLE CLOSET COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 May 1988 (37 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 17 Feb 2023 (2 years ago)
Document Number: M80104
FEI/EIN Number 65-0045546
Address: 9353 Laredo Avenue, Suite 100, Fort Myers, FL 33905
Mail Address: 9353 LAREDO AVE, STE 100, FORT MYERS, FL 33905
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SENSIBLE CLOSET COMPANY, INC. 401K PROFIT SHARING PLAN AND TRUST 2010 650045546 2011-01-19 SENSIBLE CLOSET COMPANY, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 493100
Sponsor’s telephone number 2399474300
Plan sponsor’s address 5844 ENTERPRISE PARKWAY, FORT MYERS, FL, 33905

Plan administrator’s name and address

Administrator’s EIN 650045546
Plan administrator’s name SENSIBLE CLOSET COMPANY, INC.
Plan administrator’s address 5844 ENTERPRISE PARKWAY, FORT MYERS, FL, 33905
Administrator’s telephone number 2399474300

Signature of

Role Plan administrator
Date 2011-01-19
Name of individual signing SUSANNA M. WOODS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-01-19
Name of individual signing SUSANNA M. WOODS
Valid signature Filed with authorized/valid electronic signature
SENSIBLE CLOSET COMPANY, INC. 401K PROFIT SHARING PLAN AND TRUST 2009 650045546 2010-07-13 SENSIBLE CLOSET COMPANY, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 493100
Sponsor’s telephone number 2399474300
Plan sponsor’s address 5844 ENTERPRISE PARKWAY, FORT MYERS, FL, 33905

Plan administrator’s name and address

Administrator’s EIN 650045546
Plan administrator’s name SENSIBLE CLOSET COMPANY, INC.
Plan administrator’s address 5844 ENTERPRISE PARKWAY, FORT MYERS, FL, 33905
Administrator’s telephone number 2399474300

Signature of

Role Plan administrator
Date 2010-07-13
Name of individual signing SUSANNA M. WOODS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-13
Name of individual signing SUSANNA M. WOODS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Aloia, Frank J, Jr,Esq. Agent 2222 Second Street, Fort Myers, FL 33901

President

Name Role Address
WOODS, SUSANNA M President 9353 Laredo Avenue, Suite 100 Fort Myers, FL 33905

Secretary

Name Role Address
Elya, Heather Secretary 9353 Laredo Avenue, Suite 100 Fort Myers, FL 33905

Vice President

Name Role Address
HENDERSON, FRANKLIN BO Vice President 9353 Laredo Avenue, Suite 100 Fort Myers, FL 33905

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000010373 CALIFORNIA CLOSET COMPANY EXPIRED 2011-01-26 2016-12-31 No data 5844 ENTERPRISE PARKWAY, FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-19 Aloia, Frank J, Jr,Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 2222 Second Street, Fort Myers, FL 33901 No data
AMENDED AND RESTATEDARTICLES 2023-02-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 9353 Laredo Avenue, Suite 100, Fort Myers, FL 33905 No data
CHANGE OF MAILING ADDRESS 2021-08-11 9353 Laredo Avenue, Suite 100, Fort Myers, FL 33905 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900003687 TERMINATED 01-11912-CA-JHS CIR CRT 20 JUD CIR LEE CO FL 2004-01-30 2009-02-12 $9221.10 JOANNE BUNING, MARY MCNULTY, JERRY MURPHY, JAY SHARP, AND ALL ABOUT CLOSETS, INC., P.O. BOX 339, FORT MYERS, FL 33902

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-02-20
Amended and Restated Articles 2023-02-17
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-15

Date of last update: 04 Feb 2025

Sources: Florida Department of State