Search icon

PRO STITCH INC - Florida Company Profile

Company Details

Entity Name: PRO STITCH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRO STITCH 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: 12 Apr 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P05000053806
FEI/EIN Number 202662920

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

Address: 2012 N 35TH AVE, HOLLYWOOD, FL, 33021
Mail Address: 2012 N 35TH AVE, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUZ IMAM President 555 NE 30TH ST, MIAMI, FL, 33137
DUZ IMAM Director 555 NE 30TH ST, MIAMI, FL, 33137
NAVA LUIS Agent 2012 N 35TH AVE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-08-12 - -
CHANGE OF PRINCIPAL ADDRESS 2007-08-12 2012 N 35TH AVE, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2007-08-12 2012 N 35TH AVE, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2007-08-12 2012 N 35TH AVE, HOLLYWOOD, FL 33021 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000111347 TERMINATED 1000000046552 43872 598 2007-04-10 2027-04-18 $ 5,682.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2007-08-14
REINSTATEMENT 2007-08-12
Domestic Profit 2005-04-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State