Search icon

JOE'S CLOTHING CO. - Florida Company Profile

Company Details

Entity Name: JOE'S CLOTHING CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOE'S CLOTHING CO. 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: 26 Feb 2002 (23 years ago)
Date of dissolution: 12 Aug 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Aug 2013 (12 years ago)
Document Number: P02000021811
FEI/EIN Number 010637120

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

Address: 755 N W 72 AVE, MIAMI, FL, 33126, US
Mail Address: 755 N W 72 AVE, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYA JOSE Director 755 N W 72 AVE, MIAMI, FL, 33126
MAYA JOSE Agent 777 N.W. 72ND AVENUE SUITE 2010, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-08-12 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-15 755 N W 72 AVE, PLAZA 30, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2013-01-15 755 N W 72 AVE, PLAZA 30, MIAMI, FL 33126 -
REINSTATEMENT 2011-04-20 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 777 N.W. 72ND AVENUE SUITE 2010, MIAMI, FL 33126 -
PENDING REINSTATEMENT 2011-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
Voluntary Dissolution 2013-08-12
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-14
REINSTATEMENT 2011-04-20
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-01-18
ANNUAL REPORT 2005-01-19
ANNUAL REPORT 2004-02-20
ANNUAL REPORT 2003-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State