Search icon

PJ'S FABRICS & ACCESSORIES INC. - Florida Company Profile

Company Details

Entity Name: PJ'S FABRICS & ACCESSORIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PJ'S FABRICS & ACCESSORIES 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: 14 Nov 2001 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P01000109736
FEI/EIN Number 651153399

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

Address: 1134 W FLAGLER STREET, MIAMI, FL, 33130
Mail Address: 1134 W FLAGLER STREET, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONILLA GUSTAVO President 1134 W. FLAGLER ST, MIAMI, FL, 33130
OJEDA CAROLINA Vice President 1134 W. FLAGLER ST, MIAMI, FL, 33130
BONILLA GUSTAVO Agent 1134 W. FLAGLER ST, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2006-05-04 1134 W. FLAGLER ST, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 1134 W FLAGLER STREET, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2003-04-28 1134 W FLAGLER STREET, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2003-04-28 BONILLA, GUSTAVO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000085757 TERMINATED 1000000703705 DADE 2016-01-21 2036-01-27 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000827298 TERMINATED 1000000391007 DADE 2012-10-12 2032-11-07 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000546494 TERMINATED 1000000230142 DADE 2011-08-18 2031-08-24 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-04-05
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State