Search icon

A & D APPAREL, INC.

Company Details

Entity Name: A & D APPAREL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Aug 2002 (22 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Dec 2003 (21 years ago)
Document Number: P02000087580
FEI/EIN Number 020663133
Address: 2750 STIRRUP LANE, WESTON, FL, 33331
Mail Address: 2750 STIRRUP LANE, WESTON, FL, 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
AFRICK STEVEN B Agent 2750 STIRRUP LANE, WESTON, FL, 33331

President

Name Role Address
AFRICK STEVEN B President 2750 STIRRUP LANE, WESTON, FL, 33331

Director

Name Role Address
AFRICK STEVEN B Director 2750 STIRRUP LANE, WESTON, FL, 33331

Vice President

Name Role Address
DRISCOLL SEAN Vice President 2750 STIRRUP LANE, WESTON, FL, 33331
AFRICK NANCI Vice President 2750 STIRRUP LANE, WESTON, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000122860 PLATO'S CLOSET ACTIVE 2020-09-21 2025-12-31 No data 2750 STIRRUP LANE, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2005-02-06 2750 STIRRUP LANE, WESTON, FL 33331 No data
AMENDMENT AND NAME CHANGE 2003-12-01 A & D APPAREL, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 2750 STIRRUP LANE, WESTON, FL 33331 No data
AMENDMENT 2003-01-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-01-02 2750 STIRRUP LANE, WESTON, FL 33331 No data

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State