Search icon

FASHION GROUP USA, INC.

Company Details

Entity Name: FASHION GROUP USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jun 2005 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Dec 2012 (12 years ago)
Document Number: P05000086363
FEI/EIN Number 203288495
Address: 4705 N. OCEAN DRIVE, SEA RANCH LAKES, FL, 33308, US
Mail Address: 4705 N. OCEAN DRIVE, SEA RANCH LAKES, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RATCLIFF SUSAN JP Agent 4705 N OCEAN DRIVE, SEA RANCH LAKES, FL, 33308

President

Name Role Address
RATCLIFF SUSAN J President 4705 N. OCEAN DRIVE, SEA RANCH LAKES, FL, 33308

Vice President

Name Role Address
RATCLIFF MICHAEL C Vice President 4705 N. OCEAN DRIVE, SEA RANCH LAKES, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000133960 SHOW OFF STRAPS ACTIVE 2020-10-15 2025-12-31 No data 4705 N OCEAN DRIVE, SEA RANCH LAKES, FL, 33308
G14000100309 VERY BOUTIQUEY ACTIVE 2014-10-02 2029-12-31 No data 4705 N. OCEAN DRIVE, SEA RANCH LAKES, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-06 4705 N. OCEAN DRIVE, SEA RANCH LAKES, FL 33308 No data
CHANGE OF MAILING ADDRESS 2016-04-06 4705 N. OCEAN DRIVE, SEA RANCH LAKES, FL 33308 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-06 4705 N OCEAN DRIVE, SEA RANCH LAKES, FL 33308 No data
AMENDMENT AND NAME CHANGE 2012-12-18 FASHION GROUP USA, INC. No data
REGISTERED AGENT NAME CHANGED 2010-03-15 RATCLIFF, SUSAN J, P No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5676528606 2021-03-20 0455 PPS 4705 N Ocean Dr, Lauderdale by the Sea, FL, 33308-2914
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6595
Loan Approval Amount (current) 6595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lauderdale by the Sea, BROWARD, FL, 33308-2914
Project Congressional District FL-23
Number of Employees 7
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6684.03
Forgiveness Paid Date 2022-07-25
2641837300 2020-04-29 0455 PPP 4705 N. Ocean Drive, Sea Ranch Lakes, FL, 33308
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6747
Loan Approval Amount (current) 6747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sea Ranch Lakes, BROWARD, FL, 33308-0001
Project Congressional District FL-23
Number of Employees 5
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6815.22
Forgiveness Paid Date 2021-05-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State