Search icon

8103 CLOTHING, INC.

Company Details

Entity Name: 8103 CLOTHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jun 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Aug 2005 (20 years ago)
Document Number: P05000083886
FEI/EIN Number 202974122
Address: 464 14th Ave South, Jacksonville Beach, FL, 32250, US
Mail Address: 464 14th Ave South, Jacksonville Beach, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BRADDOCK MARK Agent 464 14th Ave South, Jacksonville Beach, FL, 32250

President

Name Role Address
BRADDOCK MARK President 1539 BENTIN DR N, JACKSONVILLE BEACH, FL, 32250

Vice President

Name Role Address
BRADDOCK MARK Vice President 1539 BENTIN DR N, JACKSONVILLE BEACH, FL, 32250

Secretary

Name Role Address
BRADDOCK MARK Secretary 1539 BENTIN DR N, JACKSONVILLE BEACH, FL, 32250

Treasurer

Name Role Address
BRADDOCK MARK Treasurer 1539 BENTIN DR N, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 464 14th Ave South, Jacksonville Beach, FL 32250 No data
CHANGE OF MAILING ADDRESS 2023-05-01 464 14th Ave South, Jacksonville Beach, FL 32250 No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 464 14th Ave South, Jacksonville Beach, FL 32250 No data
AMENDMENT 2005-08-05 No data No data
REGISTERED AGENT NAME CHANGED 2005-08-05 BRADDOCK, MARK No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000230573 TERMINATED 1000000952612 DUVAL 2023-05-14 2043-05-24 $ 1,255.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J22000291684 TERMINATED 1000000925850 DUVAL 2022-06-10 2032-06-15 $ 610.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J15000376950 TERMINATED 1000000663901 DUVAL 2015-03-04 2025-03-18 $ 579.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-09-15
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State