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 |
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 |
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 | - |
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 |
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