Search icon

TIGHTLINES APPAREL, INC. - Florida Company Profile

Company Details

Entity Name: TIGHTLINES APPAREL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIGHTLINES APPAREL, 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: 30 Jun 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P04000099077
FEI/EIN Number 841672476

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

Address: 11 BRUCE PLACE, RUMSON, NJ, 07760
Mail Address: 11 BRUCE PLACE, RUMSON, NJ, 07760
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTHEW FARR President 11 BRUCE PLACE, RUMSON, NJ, 07760
MATTHEW FARR Vice President 11 BRUCE PLACE, RUMSON, NJ, 07760
DREIBELBIS ROBERT Agent 4878 NW 114 CT, MIAMI, FL, 33178
MATTHEW FARR Treasurer 11 BRUCE PLACE, RUMSON, NJ, 07760

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-05 11 BRUCE PLACE, RUMSON, NJ 07760 -
CHANGE OF MAILING ADDRESS 2008-05-05 11 BRUCE PLACE, RUMSON, NJ 07760 -
REGISTERED AGENT NAME CHANGED 2007-05-01 DREIBELBIS, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2007-05-01 4878 NW 114 CT, MIAMI, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-18
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-06
Domestic Profit 2004-06-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State