Search icon

PXC CLOTHING, INC. - Florida Company Profile

Company Details

Entity Name: PXC CLOTHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PXC CLOTHING, 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 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P02000036383
FEI/EIN Number 030419518

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

Mail Address: 4700 NW BOCA RATON BLVD, 202, BOCA RATON, FL, 33431, US
Address: 777 NW 72 AVENUE, SUITE 2110, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELO ENTERPRISES, INC. Agent -
RIBAS IDALIO President 777 NW 72 AVENUE 2110, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2011-03-02 777 NW 72 AVENUE, SUITE 2110, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-02 4700 NW BOCA RATON BLVD, 202, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-07 777 NW 72 AVENUE, SUITE 2110, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2009-04-30 ELO ENTERPRISES INC -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-05-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State