Search icon

MA CLOTHING INC - Florida Company Profile

Company Details

Entity Name: MA CLOTHING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MA CLOTHING 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: 13 Feb 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P08000015895
FEI/EIN Number 262006296

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

Address: 10300 SOUTHSIDE BLVD #256, JACKSONVILLE, FL, 32256
Mail Address: 5882 GREEN POND RD., JACKSONVILLE, FL, 32258
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHALED MOHAMMAD President 5882 GREEN POND RD., JACKSONVILLE, FL, 32258
KHALED ALAA M Vice President 5882 GREEN POND RD., JACKSONVILLE, FL, 32258
KHALED MOHAMMAD Agent 5882 GREEN POND RD., JACKSONVILLE, FL, 32258

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08077900167 SEBASTIAN EXPIRED 2008-03-15 2013-12-31 - 14527 MILL HOPPER ROAD, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-11 10300 SOUTHSIDE BLVD #256, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2008-09-16 10300 SOUTHSIDE BLVD #256, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2008-09-16 5882 GREEN POND RD., JACKSONVILLE, FL 32258 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001643643 TERMINATED 1000000545389 DUVAL 2013-10-14 2033-11-07 $ 1,491.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13001194001 LAPSED 2012-CC-10649 DIV P DUVAL COUNTY COURT 2013-06-25 2018-07-23 $8,849.16 EISENBERG INTERNATIONAL CORPORATION, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J13000178484 LAPSED 16-2011-CC-008405-XXXX-MA DUVAL COUNTY 2012-12-07 2018-01-22 $11,790.88 ATTILIO GIUSTI LEOMBRUNI, C/O LAW OFFICES OF SIEGEL & SIEGEL, 6355 TOPANGA CANYON BLVD STE 255, WOODLAND HILLS, CA 91367
J12000945801 TERMINATED 1000000377573 DUVAL 2012-11-19 2032-12-05 $ 454.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000770639 TERMINATED 1000000381918 DUVAL 2012-10-02 2032-10-25 $ 1,037.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000649676 LAPSED 16-2012-CC-4991 CTY. CT. DUVAL CTY. FL 2012-09-26 2017-10-12 $7,202.01 TED BAKER LIMITED, 413 TALMAGE ROAD, UKIAH, CA 95482
J11000753694 TERMINATED 1000000239782 DUVAL 2011-11-04 2031-11-17 $ 1,006.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000704424 TERMINATED 1000000227138 DUVAL 2011-10-13 2031-11-02 $ 563.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000167671 LAPSED 16-2010-SC-004967 DUVAL COUNTY COURT 2011-02-25 2016-03-17 $5,357.93 STERLING FACTORS, 500 7TH AVE., NEW YOUR, NY 10018
J10000862299 LAPSED 10-SC-1219 CTY. CT. DUVAL CTY. 2010-08-11 2015-08-23 $4,642.78 ROSENTHAL & ROSENTHAL, INC., 1370 BROADWAY, NEW YORK, NY 10018

Documents

Name Date
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-09-10
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-04-20
Reg. Agent Change 2008-09-16
Reg. Agent Change 2008-04-14
Domestic Profit 2008-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State