Search icon

NEW YORK FABRICS, INC. - Florida Company Profile

Company Details

Entity Name: NEW YORK FABRICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW YORK FABRICS, 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: 18 Jul 2000 (25 years ago)
Date of dissolution: 09 Dec 2024 (5 months ago)
Last Event: CONVERSION
Event Date Filed: 09 Dec 2024 (5 months ago)
Document Number: P00000068369
FEI/EIN Number 651025300

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

Address: 11320 S.W. QUAIL ROOST, MIAMI, FL, 33157
Mail Address: 11320 S.W. QUAIL ROOST, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENCZAK OTILIA Agent 11320 S.W. QUAIL ROOST, MIAMI, FL, 33157
PENCZAK OTILIA President 15812 SW 102 LANE, MIAMI, FL, 33196
PENCZAK OTILIA Director 15812 SW 102 LANE, MIAMI, FL, 33196
PENCZAK JEFFREY P Secretary 15812 SW 102 LANE, MIAMI, FL, 33196
PENCZAK JEFFREY P Director 15812 SW 102 LANE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
CONVERSION 2024-12-09 - CONVERSION MEMBER. RESULTING CORPORATION WAS L24000515128. CONVERSION NUMBER 500000261815

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28

Date of last update: 03 May 2025

Sources: Florida Department of State