Search icon

WASHINGTON FASHION, INC. - Florida Company Profile

Company Details

Entity Name: WASHINGTON FASHION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WASHINGTON FASHION, 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: 03 Apr 2000 (25 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P00000035122
FEI/EIN Number 650998457

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

Address: 713 WASHINGTON AVE, MIAMI BEACH, FL, 33139-6209
Mail Address: 713 WASHINGTON AVE, MIAMI BEACH, FL, 33139-6209
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVIDAN SITVANIT President 3530 NE 46TH AVENUE, HOLLYWOOD, FL, 33021
AVIDAN SITVANIT Secretary 3530 NE 46TH AVENUE, HOLLYWOOD, FL, 33021
AVIDAN LIOR Vice President 3530 NE 46TH AVENUE, HOLLYWOOD, FL, 33021
AVIDAN LIOR Agent 3530 NE 46TH AVENUE, HOLLYWOOD, FL, 33021
AVIDAN SITVANIT Director 3530 NE 46TH AVENUE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-20 3530 NE 46TH AVENUE, HOLLYWOOD, FL 33021 -
CANCEL ADM DISS/REV 2005-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-15 713 WASHINGTON AVE, MIAMI BEACH, FL 33139-6209 -
CHANGE OF MAILING ADDRESS 2001-05-15 713 WASHINGTON AVE, MIAMI BEACH, FL 33139-6209 -
REGISTERED AGENT NAME CHANGED 2001-05-15 AVIDAN, LIOR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900022471 LAPSED 0817084CC05 CTY CRT MIAMI-DADE CTY 2008-10-08 2013-12-04 $10402.38 MERCHANTS ADVANCE, LLC, 243 FIFTH AVENUE, SUITE 720, NEW YORK, NY 10016
J07000002322 TERMINATED 1000000038371 25181 2625 2006-12-12 2027-01-03 $ 4,805.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-03-29
REINSTATEMENT 2005-11-23
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-05-15
Domestic Profit 2000-04-03

Date of last update: 01 May 2025

Sources: Florida Department of State