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