Search icon

A&B APPAREL, INC. - Florida Company Profile

Company Details

Entity Name: A&B APPAREL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A&B APPAREL, 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: 09 Jan 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P08000002863
FEI/EIN Number 261734302

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

Address: 2040 NW 195TH ST., MIAMI GARDENS, FL, 33056
Mail Address: 2040 NW 195TH ST., MIAMI GARDENS, FL, 33056
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOOKER ALBERT J President 2040 NW 195TH ST., MIAMI GARDENS, FL, 33056
BOOKER ALBERT J Secretary 2040 NW 195TH ST., MIAMI GARDENS, FL, 33056
BOOKER ALBERT J Director 2040 NW 195TH ST., MIAMI GARDENS, FL, 33056
BLAKE & ASSOCIATES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-09-02 4621 HOLLYWOOD BLVD, STE 100, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2009-09-02 2040 NW 195TH ST., MIAMI GARDENS, FL 33056 -
CHANGE OF MAILING ADDRESS 2009-09-02 2040 NW 195TH ST., MIAMI GARDENS, FL 33056 -
REGISTERED AGENT NAME CHANGED 2009-09-02 BLAKE & ASSOCIATES -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001552182 ACTIVE 1000000436598 MIAMI-DADE 2013-10-09 2033-10-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12001082976 ACTIVE 1000000339983 MIAMI-DADE 2012-12-20 2032-12-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12001083032 ACTIVE 1000000340013 MIAMI-DADE 2012-12-20 2032-12-28 $ 1,833.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000042304 LAPSED 10-22042CA11 MIAMI DADE CLERK OF COURT 2010-08-06 2016-01-25 $34,069.68 JP MORGAN CHASE BANK, N.A., 50 S. MAIN STREET, 9TH FLOOR, AKRON, OH 44308

Documents

Name Date
REINSTATEMENT 2011-02-16
ANNUAL REPORT 2009-09-02
Domestic Profit 2008-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State