Search icon

THE CLOTHING DEPOT, INC.

Company Details

Entity Name: THE CLOTHING DEPOT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Oct 2003 (21 years ago)
Document Number: P03000108410
FEI/EIN Number 200756859
Address: 901 SW 128th TER., Suite A113, Pembroke Pines, FL, 33027, US
Mail Address: 901 SW 128th Ter, Suite A113, Pembroke Pines, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GUPTA VINEET K Agent 1051 SW 189TH AVE, PEMBROKE PINES, FL, 33029

President

Name Role Address
GUPTA NARENDRA K President 901 SW 128 TEERACE A-113, PEMBROKE PINES, FL, 33027

Secretary

Name Role Address
GUPTA NARENDRA K Secretary 901 SW 128 TEERACE A-113, PEMBROKE PINES, FL, 33027

Treasurer

Name Role Address
GUPTA NARENDRA K Treasurer 901 SW 128 TEERACE A-113, PEMBROKE PINES, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000011052 US COMPUTER SUPPORT EXPIRED 2014-01-31 2019-12-31 No data 901 SW 128TH TER, SUITE A113, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-02-06 1051 SW 189TH AVE, PEMBROKE PINES, FL 33029 No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-09 901 SW 128th TER., Suite A113, Pembroke Pines, FL 33027 No data
CHANGE OF MAILING ADDRESS 2013-02-09 901 SW 128th TER., Suite A113, Pembroke Pines, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2011-04-25 GUPTA, VINEET K No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State