Search icon

I AND I CLOTHING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: I AND I CLOTHING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

I AND I CLOTHING COMPANY, 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: 29 Jun 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: P07000075636
FEI/EIN Number 711034568

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

Mail Address: 13925 CARLTON DRIVE, DAVIE, FL, 33330
Address: 15420 SW 81ST CIRCLE LANE, #32, MIAMI, FL, 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANTON JASON President 15420 SW 81ST CIRCLE LANE, MIAMI, FL, 33193
HALL KEISHA Treasurer 13925 CARLTON DRIVE, DAVIE, FL, 33330
HALL KEISHA Agent 13925 CARLTON DRIVE, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-08-08 13925 CARLTON DRIVE, DAVIE, FL 33330 -
REINSTATEMENT 2014-08-08 - -
CHANGE OF MAILING ADDRESS 2014-08-08 15420 SW 81ST CIRCLE LANE, #32, MIAMI, FL 33193 -
REGISTERED AGENT NAME CHANGED 2014-08-08 HALL, KEISHA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 15420 SW 81ST CIRCLE LANE, #32, MIAMI, FL 33193 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000193883 ACTIVE 1000000208761 DADE 2011-03-22 2031-03-30 $ 4,692.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000193891 ACTIVE 1000000208764 DADE 2011-03-22 2031-03-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-28
REINSTATEMENT 2014-08-08
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
Domestic Profit 2007-06-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State