Entity Name: | ANGELO MEN'S CLOTHING & TAILOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ANGELO MEN'S CLOTHING & TAILOR, 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 Aug 2000 (25 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P00000079900 |
FEI/EIN Number |
593667502
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 31960 US 19 N, PALM HARBOR, FL, 34684 |
Mail Address: | 1329 HARBORSHAM DRIVE, NEW PORT RICHEY, FL, 34655 |
ZIP code: | 34684 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE PERGOLA ANGELO | Director | 1329 HARBORSHAM DRIVE, NEW PORT RICHEY, FL, 34655 |
DEPERGOLA ANGELO | Agent | 1329 HARBORSHAM DRIVE, NEW PORT RICHEY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2009-05-06 | 31960 US 19 N, PALM HARBOR, FL 34684 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-05-06 | 1329 HARBORSHAM DRIVE, NEW PORT RICHEY, FL 34655 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-04 | 31960 US 19 N, PALM HARBOR, FL 34684 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-05-06 |
ANNUAL REPORT | 2008-02-04 |
ANNUAL REPORT | 2007-01-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State