Search icon

URBAN TOGZ INC. - Florida Company Profile

Company Details

Entity Name: URBAN TOGZ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

URBAN TOGZ 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: 20 Nov 2007 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P07000125451
FEI/EIN Number 261448203

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

Address: 2771 taft st, hollywood, FL, 33020, US
Mail Address: 2771 taft st, hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICHAM KOUDY P President 2771 taft st, hollywood, FL, 33020
HICHAM KOUDY P Agent 2771 taft st, hollywood, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-21 2771 taft st, 203, hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2014-03-21 2771 taft st, 203, hollywood, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-21 2771 taft st, 203, hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2009-02-05 HICHAM, KOUDY P -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001063243 TERMINATED 1000000695317 BROWARD 2015-09-25 2025-12-04 $ 435.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-02-05
Reg. Agent Change 2008-10-01

Date of last update: 01 May 2025

Sources: Florida Department of State