Search icon

ANGELO MEN'S CLOTHING & TAILOR, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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