Search icon

STIGMA WEAR, INC. - Florida Company Profile

Company Details

Entity Name: STIGMA WEAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STIGMA WEAR, 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 Apr 2001 (24 years ago)
Date of dissolution: 12 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 May 2017 (8 years ago)
Document Number: P01000033413
FEI/EIN Number 651094847

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

Address: 1741 NORTHWEST 20TH STREET, MIAMI, FL, 33142
Mail Address: 1741 NORTHWEST 20TH STREET, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEWANI JAMNU President 7244 SUNSET DR, MIAMI, FL, 33143
TEWANI JAMNU Treasurer 7244 SUNSET DR, MIAMI, FL, 33143
TEWANI JAMNU Agent 7244 SUNSET DR, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-12 - -
CANCEL ADM DISS/REV 2010-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-02 1741 NORTHWEST 20TH STREET, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2010-02-02 1741 NORTHWEST 20TH STREET, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-02 7244 SUNSET DR, MIAMI, FL 33143 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-06-28 - -

Documents

Name Date
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-01-20
CORAPREIWP 2010-02-02
DEBIT MEMO DISSOLUTI 2005-06-28
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-01-09

Date of last update: 01 May 2025

Sources: Florida Department of State