Search icon

FLORIDA T SHIRTS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA T SHIRTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA T SHIRTS, 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: 11 Jan 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P08000003657
FEI/EIN Number 352320957

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

Address: 5405 NW 102ND AVE, BAY 242, SUNRISE, FL, 33351, US
Mail Address: 9320 WEDGEWOOD LN, TAMARAC, FL, 33321
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALDMAN DAVID President 9320 WEDGEWOOD LN, TAMARAC, FL, 33321
SAMI SAM Agent 8181 W BROWARD BLVD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-10 8181 W BROWARD BLVD, 350, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2012-02-10 SAMI, SAM -
AMENDMENT 2010-08-11 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-10 5405 NW 102ND AVE, BAY 242, SUNRISE, FL 33351 -
CANCEL ADM DISS/REV 2010-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-03-20 - -
CHANGE OF MAILING ADDRESS 2008-03-20 5405 NW 102ND AVE, BAY 242, SUNRISE, FL 33351 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000469006 TERMINATED 1000000107302 45937 267 2009-01-23 2029-01-28 $ 885.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000542018 TERMINATED 1000000107301 45937 142 2009-01-23 2029-02-04 $ 2,200.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000542026 TERMINATED 1000000107302 45937 267 2009-01-23 2029-02-04 $ 885.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000619881 TERMINATED 1000000107301 45937 142 2009-01-23 2029-02-11 $ 2,200.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000619899 TERMINATED 1000000107302 45937 267 2009-01-23 2029-02-11 $ 885.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000468990 TERMINATED 1000000107301 45937 142 2009-01-23 2029-01-28 $ 2,200.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-04-28
Amendment 2010-08-11
REINSTATEMENT 2010-03-10
Reg. Agent Change 2008-12-22
Amendment 2008-03-20
Domestic Profit 2008-01-11

Date of last update: 03 May 2025

Sources: Florida Department of State