Entity Name: | MAURICES APPAREL COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 28 May 1985 (40 years ago) |
Date of dissolution: | 24 Oct 2000 (24 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Oct 2000 (24 years ago) |
Document Number: | P06195 |
FEI/EIN Number |
132940677
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O CAMBRIAN CORPORATION, 1114 AVENUE OF THE AMERICAS, 28TH FL, NEW YORK, NY, 10036 |
Mail Address: | C/O CAMBRIAN CORPORATION, 1114 AVENUE OF THE AMERICAS, 28TH FL, NEW YORK, NY, 10036 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BRENNINKMEYER LOUIS | Director | 6251 CROOKED CREEK RD., NORCROSS, GA |
BRENNINKMEYER | President | 105 W. SUPERIOR ST., DULUTH, MN |
BRENNINKMEYER | Chairman | 105 W. SUPERIOR ST., DULUTH, MN |
BRENNINKMEYER | Director | 105 W. SUPERIOR ST., DULUTH, MN |
COHEN, ALLEN M. | Vice President | 105 WEST SUPERIOR ST., DULUTH, MN |
FISCHER, MILES P. | Secretary | 358 FIFTH AVENUE, NEW YORK, NY |
SCHLARMAN, PAUL | Treasurer | 105 WEST SUPERIOR ST., DULUTH, MN |
BRENNINKMEYER, ROLAND M. | Director | 1114 AVE OF THE AMERICAS, NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2000-10-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-10-24 | C/O CAMBRIAN CORPORATION, 1114 AVENUE OF THE AMERICAS, 28TH FL, NEW YORK, NY 10036 | - |
CHANGE OF MAILING ADDRESS | 2000-10-24 | C/O CAMBRIAN CORPORATION, 1114 AVENUE OF THE AMERICAS, 28TH FL, NEW YORK, NY 10036 | - |
REVOKED FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
Withdrawal | 2000-10-24 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State