Search icon

PRESIDENTIAL CLOTHING RECYCLERS, INC.

Company Details

Entity Name: PRESIDENTIAL CLOTHING RECYCLERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Apr 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P06000054979
FEI/EIN Number 204711610
Address: 20243 STATE ROAD 7, F6-473, BOCA RATON, FL, 33498
Mail Address: 20243 STATE ROAD 7, F6-473, BOCA RATON, FL, 33498
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRESIDENTIAL CLOTHING RECYCLER 401(K) PROFIT SHARING PLAN AND TRUST 2012 204711610 2013-10-09 PRESIDENTIAL CLOTHING RECYCLERS, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812320
Sponsor’s telephone number 5618662097
Plan sponsor’s address 20243 STATE RD. 7 STE F6-473, BOCA RATON, FL, 334980000

Signature of

Role Plan administrator
Date 2013-10-09
Name of individual signing JAY KATARI
Valid signature Filed with authorized/valid electronic signature
PRESIDENTIAL CLOTHING RECYCLER 401(K) PROFIT SHARING PLAN AND TRUST 2011 204711610 2013-01-09 PRESIDENTIAL CLOTHING RECYCLERS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812320
Sponsor’s telephone number 5612182285
Plan sponsor’s address 20243 STATE RD. 7 STE F6-473, BOCA RATON, FL, 334980000

Plan administrator’s name and address

Administrator’s EIN 204711610
Plan administrator’s name PRESIDENTIAL CLOTHING RECYCLERS, INC.
Plan administrator’s address 20243 STATE RD. 7 STE F6-473, BOCA RATON, FL, 334980000
Administrator’s telephone number 5612182285

Signature of

Role Plan administrator
Date 2013-01-09
Name of individual signing JAY KATARI
Valid signature Filed with authorized/valid electronic signature
PRESIDENTIAL CLOTHING RECYCLER 401(K) PROFIT SHARING PLAN AND TRUST 2011 204711610 2012-10-09 PRESIDENTIAL CLOTHING RECYCLERS, INC. 13
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812320
Sponsor’s telephone number 5612182285
Plan sponsor’s address 20243 STATE RD. 7 STE F6-473, BOCA RATON, FL, 334980000

Plan administrator’s name and address

Administrator’s EIN 204711610
Plan administrator’s name PRESIDENTIAL CLOTHING RECYCLERS, INC.
Plan administrator’s address 20243 STATE RD. 7 STE F6-473, BOCA RATON, FL, 334980000
Administrator’s telephone number 5612182285

Signature of

Role Plan administrator
Date 2012-10-09
Name of individual signing JAY KATARI
Valid signature Filed with authorized/valid electronic signature
PRESIDENTIAL CLOTHING RECYCLER 401(K) PROFIT SHARING PLAN AND TRUST 2011 204711610 2013-01-07 PRESIDENTIAL CLOTHING RECYCLERS, INC. 16
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812320
Sponsor’s telephone number 5612182285
Plan sponsor’s address 20243 STATE RD. 7 STE F6-473, BOCA RATON, FL, 334980000

Plan administrator’s name and address

Administrator’s EIN 204711610
Plan administrator’s name PRESIDENTIAL CLOTHING RECYCLERS, INC.
Plan administrator’s address 20243 STATE RD. 7 STE F6-473, BOCA RATON, FL, 334980000
Administrator’s telephone number 5612182285

Signature of

Role Plan administrator
Date 2013-01-07
Name of individual signing JAY KATARI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
DEBI GHEORGE-ALTEN, P.A. Agent

Director

Name Role
BIN BOY MANAGEMENT LLC Director

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-07 20243 STATE ROAD 7, F6-473, BOCA RATON, FL 33498 No data
CHANGE OF MAILING ADDRESS 2010-01-07 20243 STATE ROAD 7, F6-473, BOCA RATON, FL 33498 No data
REGISTERED AGENT NAME CHANGED 2010-01-07 DEBI GHEORGE-ALTEN, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-07 11555 HERON BAY BLVD., SUITE 200, CORAL SPRINGS, FL 33498 No data

Documents

Name Date
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-03-18
ANNUAL REPORT 2007-01-04
Domestic Profit 2006-04-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State