Search icon

F & B APPAREL CORPORATION - Florida Company Profile

Company Details

Entity Name: F & B APPAREL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F & B APPAREL CORPORATION 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: 09 Jun 2000 (25 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P00000058077
FEI/EIN Number 651016218

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

Address: 8563 NORTHWEST 72 STREET, MIAMI, FL, 33166
Mail Address: 8563 NORTHWEST 72 STREET, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORIMON HECTOR President 35 WOODCREST DRIVE, MUTTONTOWN, NY, 11791
BEATON RICARDO Vice President 15803 SW 43RD ST, MIAMI, FL, 33185
FLORIMON TONY B Secretary AVE LA PISTA ESQ DIEGO TRISTAN SANTO DOMIN, DOMINICAN REP
FLORIMON JUAN T Treasurer AVE LA PISTA ESQ DIEGO TRISTAN SANTO DOMIN, DOMINICAN REP
FLORIMON HECTOR Agent 8563 NORTHWEST 72 STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-14 8563 NORTHWEST 72 STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2005-02-14 8563 NORTHWEST 72 STREET, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-14 8563 NORTHWEST 72 STREET, MIAMI, FL 33166 -
REINSTATEMENT 2002-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000200688 LAPSED 06-635 CA 24 MIAMI0DADE COUNTY 2006-08-23 2011-09-06 $20364.77 AMES TEXTILE CORPORATION, 710 CHELMSFORD, LOWELL, MA 01853
J06000144704 LAPSED 05-4080 SP 26 3 MIAMI-DADE COUNTY 2006-06-26 2011-07-06 $2291.06 BILLING FREIGHT SYSTEMS, INC., P.O. BOX 2000, LEXINGTON, NC 27293
J05000191160 LAPSED 05-4277 CC21 DADE COUNTY COURT 2005-12-12 2010-12-14 $12,913.90 SML USA INC., 100 CENTRAL AVE., HILLSIDE, N.J. 07205
J03000214710 LAPSED 03-06044 CA 08 MIAMI-DADE CIRCUIT COURT 2003-06-13 2008-06-30 $62,338.18 NATIVE TEXTILES, 16 EAST 34TH STREET, NEW YORK, NY 10016

Documents

Name Date
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-01-08
ANNUAL REPORT 2003-09-09
REINSTATEMENT 2002-03-25
Domestic Profit 2000-06-09

Date of last update: 03 May 2025

Sources: Florida Department of State