Search icon

THE CLOSET CENTER, INC. - Florida Company Profile

Company Details

Entity Name: THE CLOSET CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CLOSET CENTER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jul 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jul 2006 (19 years ago)
Document Number: P05000095972
FEI/EIN Number 203131173

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

Address: 1888 NW 74th Ave, Pembroke Pines, FL, 33024, US
Mail Address: 3389 SHERIDAN STREET #289, HOLLYWOOD, FL, 33021-1386
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENASOF NISSIM President 1888 NW 74th Ave, Pembroke Pines, FL, 33024
MENASOF NISSIM Secretary 1888 NW 74th Ave, Pembroke Pines, FL, 33024
DAHAN VALERIE Agent 1888 NW 74th Ave, Pembroke Pines, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-09 1888 NW 74th Ave, Pembroke Pines, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-09 1888 NW 74th Ave, Pembroke Pines, FL 33024 -
REGISTERED AGENT NAME CHANGED 2009-04-20 DAHAN, VALERIE -
CHANGE OF MAILING ADDRESS 2007-04-26 1888 NW 74th Ave, Pembroke Pines, FL 33024 -
AMENDMENT 2006-07-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State