Search icon

MR C'S CLOTHING, INC.

Company Details

Entity Name: MR C'S CLOTHING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 May 2005 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Jan 2006 (19 years ago)
Document Number: P05000066117
FEI/EIN Number 02-0742866
Address: 671 SW 29TH AVENUE, FORT LAUDERDALE, FL 33312
Mail Address: 671 SW 29TH AVENUE, FORT LAUDERDALE, FL 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SANDERS, CRAYTON Agent 671 SW 29TH AVE, FT LAUDERDALE, FL 33312

President

Name Role Address
SANDERS, CRAYTON President 671 SW 29TH AVE, FT LAUDERDALE, FL 33312

Treasurer

Name Role Address
SANDERS, CRAYTON Treasurer 671 SW 29TH AVE, FT LAUDERDALE, FL 33312

Director

Name Role Address
SANDERS, CRAYTON Director 671 SW 29TH AVE, FT LAUDERDALE, FL 33312
SANDERS, NANCY Director 671 SW 29TH AVE, FT LAUDERDALE, FL 33312

Vice President

Name Role Address
SANDERS, NANCY Vice President 671 SW 29TH AVE, FT LAUDERDALE, FL 33312

Secretary

Name Role Address
SANDERS, NANCY Secretary 671 SW 29TH AVE, FT LAUDERDALE, FL 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-10 671 SW 29TH AVENUE, FORT LAUDERDALE, FL 33312 No data
CHANGE OF MAILING ADDRESS 2009-04-10 671 SW 29TH AVENUE, FORT LAUDERDALE, FL 33312 No data
REGISTERED AGENT NAME CHANGED 2009-04-10 SANDERS, CRAYTON No data
AMENDMENT AND NAME CHANGE 2006-01-30 MR C'S CLOTHING, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-14

Date of last update: 29 Jan 2025

Sources: Florida Department of State