Search icon

A & S CLOTHING, INC. - Florida Company Profile

Company Details

Entity Name: A & S CLOTHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & S CLOTHING, 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: 01 May 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P07000052730
FEI/EIN Number 260636860

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

Address: 19575 BISCAYNE BLVD., # 699, MIAMI, FL, 33180
Mail Address: P.O.BOX 824425, PEMBROKE PINES, FL, 33082-4425, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRAR DAVID President 1406-G COMMERCE PLACE, MYRTLE BEACH, SC, 29577
HARRAR SUSAN Vice President 1406-G COMMERCE PLACE, MYRTLE BEACH, SC, 29577
HARRAR DANIEL Secretary 5607 SPRINGS AVE, MYRTLE BEACH, SC, 29577
HARRAR DAVID Agent P,O,BOX 824425, PEMBROKE PINES, FL, 330824425

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000024653 EUPHORIA EXPIRED 2015-03-08 2020-12-31 - PO BOX 824425, PEMBROKE PINES, FL, 33082-4425
G09090900283 EUPHORIA EXPIRED 2009-03-31 2014-12-31 - 2419 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020
G08129900272 EXCLUSIVE EXPIRED 2008-05-08 2013-12-31 - 2419 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020
G08129900281 I T PLUS EXPIRED 2008-05-08 2013-12-31 - 2419 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2015-02-21 19575 BISCAYNE BLVD., # 699, MIAMI, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-21 P,O,BOX 824425, PEMBROKE PINES, FL 33082-4425 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000144983 TERMINATED 1000000253496 DADE 2012-02-23 2032-03-01 $ 865.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-05-28
Domestic Profit 2007-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State