Search icon

T-SHIRT INSANITY INC. - Florida Company Profile

Company Details

Entity Name: T-SHIRT INSANITY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T-SHIRT INSANITY 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: 28 Aug 2003 (22 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P03000096095
FEI/EIN Number 810634358

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

Address: 2001 N. OCEAN BLVD., 404S, FORT LAUDERDALE, FL, 33305
Mail Address: 2001 N. OCEAN BLVD, 404S, FORT LAUDERDALE, FL, 33305
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPIS MILTON President 2001 N. OCEAN BLVD #404S, FORT LAUDERDALE, FL, 33305
CAMPIS MILTON P Agent 2001 N. OCEAN BLVD, FORT LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-09-20 - -
REGISTERED AGENT ADDRESS CHANGED 2005-09-20 2001 N. OCEAN BLVD, #404S, FORT LAUDERDALE, FL 33305 -
CHANGE OF PRINCIPAL ADDRESS 2005-09-20 2001 N. OCEAN BLVD., 404S, FORT LAUDERDALE, FL 33305 -
CHANGE OF MAILING ADDRESS 2005-09-20 2001 N. OCEAN BLVD., 404S, FORT LAUDERDALE, FL 33305 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-09-08 CAMPIS, MILTON PRES. -
NAME CHANGE AMENDMENT 2004-02-23 T-SHIRT INSANITY INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000204532 TERMINATED 1000000033011 42675 687 2006-08-28 2026-09-13 $ 2,463.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2006-04-28
REINSTATEMENT 2005-09-20
ANNUAL REPORT 2004-09-08
Name Change 2004-02-23
Domestic Profit 2003-08-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State