Search icon

D & N URBANWEAR, INC - Florida Company Profile

Company Details

Entity Name: D & N URBANWEAR, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & N URBANWEAR, 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: 13 Jan 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000007054
FEI/EIN Number 204134523

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

Address: 300 MARY ESTHER BLVD, SUITE 13 SANTA ROSA MALL, MARY ESTHER, FL, 32569
Mail Address: 300 MARY ESTHER BLVD, SUITE 13 SANTA ROSA MALL, MARY ESTHER, FL, 32569
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAHAB NICK N President 2064 JUNO CIRCLE, PENSACOLA, FL, 32526
DAHAB NICK Agent 2064 JUNO CIRCLE, PENSACOLA, FL, 32526

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
PENDING REINSTATEMENT 2011-01-05 - -
REINSTATEMENT 2011-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-05 300 MARY ESTHER BLVD, SUITE 13 SANTA ROSA MALL, MARY ESTHER, FL 32569 -
CHANGE OF MAILING ADDRESS 2011-01-05 300 MARY ESTHER BLVD, SUITE 13 SANTA ROSA MALL, MARY ESTHER, FL 32569 -
REGISTERED AGENT NAME CHANGED 2011-01-05 DAHAB, NICK -
REGISTERED AGENT ADDRESS CHANGED 2011-01-05 2064 JUNO CIRCLE, PENSACOLA, FL 32526 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000803747 LAPSED 2010 CA 003246 CIR. CT. ESCAMBIA CTY. FL 2011-11-30 2016-12-09 $8,627.50 HANCOCK BANK, 2510 14TH STREET, GULFPORT, MS 39501
J11000567599 LAPSED 2010 CA 003246 ESCAMBIA COUNTY 2011-08-25 2016-09-06 $20,541.17 HANCOCK BANK, 2510 14TH STREET, GULFPORT, MS 39501
J10000433935 TERMINATED 1000000162457 OKALOOSA 2010-03-17 2030-03-24 $ 784.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J10000433943 ACTIVE 1000000162458 OKALOOSA 2010-03-17 2030-03-24 $ 360.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
REINSTATEMENT 2011-01-05
ANNUAL REPORT 2008-07-19
ANNUAL REPORT 2007-04-30
Domestic Profit 2006-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State