Search icon

THE TYE DYE FACTORY OF BROWARD, INC. - Florida Company Profile

Company Details

Entity Name: THE TYE DYE FACTORY OF BROWARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE TYE DYE FACTORY OF BROWARD, 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: 02 Oct 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P00000093410
FEI/EIN Number 651048226

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

Address: 231 ANDREWS AVE, POMPANO BCH, FL, 33069
Mail Address: 17802 LAKE AZURE, BOCA RATON, FL, 33496
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEITZ ANDREW President 231 ANDREWS AVE, POMPANO BCH, FL, 33069
WEITZ ANDREW Treasurer 231 ANDREWS AVE, POMPANO BCH, FL, 33069
WEITZ ANDREW Director 231 ANDREWS AVE, POMPANO BCH, FL, 33069
WEITZ SHAYNA Director 231 ANDREWS, POMPANO BCH, FL, 33069
WEITZ SHAYNA Secretary 231 ANDREWS, POMPANO BCH, FL, 33069
WEITZ ANDREW Agent 231 ANDREWS AVE, POMPANO BCH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-10-04 231 ANDREWS AVE, POMPANO BCH, FL 33069 -
CANCEL ADM DISS/REV 2008-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-10-18 231 ANDREWS AVE, POMPANO BCH, FL 33069 -
REINSTATEMENT 2006-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-18 231 ANDREWS AVE, POMPANO BCH, FL 33069 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2002-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001198802 LAPSED 01-2008-SC-3929 COUNTY CT., ALACHUA COUNTY FL 2008-10-16 2014-05-13 $4,211.43 INFINITE ENERGY, INC., 7001 SW 24 AVE, GAINESVILLE FL 32607 US
J08900004665 LAPSED 07 013946 CACE (12) 17TH JUD CIR CRT BROWARD CTY 2007-11-27 2013-04-21 $33905.31 SOUTH FLORIDA REGIONAL PLANNING COUNCIL, 3440 HOLLYWOOD BOULEVARD, SUITE 140, HOLLYWOOD, FL 33321
J07000168909 LAPSED 07-07767-COCE COUNTY COURT, BROWARD CO. 2007-05-03 2012-06-06 $2,337.20 STATON WHOLESALE, INC., 14275 WELCH ROAD, DALLAS, TEXAS 75244
J06900014182 LAPSED 06-4181-CI 6TH JUD CIR CRT PINELLAS CTY 2006-09-22 2011-09-25 $18097.73 CRUM RESOURCES, INC., 100 SOUTH MISSOURI AVE., CLEARWATER, FL 33756
J06000125471 LAPSED 06-7523 SP 25 (02) MIAMI-DADE COUNTY COURT 2006-06-06 2011-06-08 $2,613.30 NELCO FINANCIAL SERVICES, INC., 1499 FOREST HILL BLVD., WEST PALM BEACH, FL 33406
J04900018230 TERMINATED 04008548 COCE DIV 49 CO CRT BROWARD COUNTY FL 2004-07-20 2009-08-05 $4915.94 STEARNS WEAVER MILLER WEISSLER ALHADEFF & SITTERSON, PA, 150 WEST FLAGLER STREET, MIAMI, FL 33130

Documents

Name Date
REINSTATEMENT 2008-10-04
ANNUAL REPORT 2007-02-02
REINSTATEMENT 2006-10-18
ANNUAL REPORT 2005-07-11
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-03-03
REINSTATEMENT 2002-11-18
REINSTATEMENT 2001-11-28
Domestic Profit 2000-10-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State