Search icon

BAD GIRLZ FASHION, INC. - Florida Company Profile

Company Details

Entity Name: BAD GIRLZ FASHION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAD GIRLZ FASHION, 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: 15 May 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P03000054635
FEI/EIN Number 900087207

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

Address: 12746 NE 4TH AVE, N. MIAMI, FL, 33161
Mail Address: 12746 NE 4TH AVE, N. MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOSTER WILLIAM D President 12746 N E 4TH AVENUE, N. MIAMI, FL, 33161
FOSTER WILLIAM D Secretary 12746 N E 4TH AVENUE, N. MIAMI, FL, 33161
FOSTER WILLIAM D Treasurer 12746 N E 4TH AVENUE, N. MIAMI, FL, 33161
FOSTER WILLIAM D Director 12746 N E 4TH AVENUE, N. MIAMI, FL, 33161
FOSTER WILLIAM D Agent 12746 N E 4TH AVENUE, N. MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000039802 B G UNIFORMS EXPIRED 2010-05-05 2015-12-31 - 1010 NE 2ND AVE, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 12746 NE 4TH AVE, N. MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2011-04-28 FOSTER, WILLIAM D -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 12746 N E 4TH AVENUE, N. MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2011-04-28 12746 NE 4TH AVE, N. MIAMI, FL 33161 -
CANCEL ADM DISS/REV 2005-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-27
REINSTATEMENT 2005-02-02
Domestic Profit 2003-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State