Search icon

POP CLOTHING & GIFTS, INC. - Florida Company Profile

Company Details

Entity Name: POP CLOTHING & GIFTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POP CLOTHING & GIFTS, 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: 02 Nov 2006 (18 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P06000139018
FEI/EIN Number 205819618

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

Address: 1151 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139, US
Mail Address: 1151 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'AGOSTINO RICHARD President 1151 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139
D'AGOSTINO RICHARD Secretary 1151 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139
D'AGOSTINO RICHARD Treasurer 1151 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139
BOTTON ELI Vice President 1151 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139
BOTTON ELI Secretary 1151 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139
BOTTON ELI Director 1151 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139
D'AGOSTINO RICHARD Agent 1151 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-06-19 D'AGOSTINO, RICHARD -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000545664 TERMINATED 1000000108938 26736 3511 2009-01-30 2029-02-04 $ 9,105.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000627157 TERMINATED 1000000108938 26736 3511 2009-01-30 2029-02-11 $ 9,105.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000699818 TERMINATED 1000000108938 26736 3511 2009-01-30 2029-02-18 $ 9,105.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-06-19
ANNUAL REPORT 2007-01-26
Domestic Profit 2006-11-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State