Search icon

ITALIAN FASHIONS, INC. - Florida Company Profile

Company Details

Entity Name: ITALIAN FASHIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ITALIAN FASHIONS, 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: 03 Oct 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: P08000090595
FEI/EIN Number 800288372

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

Address: 4045 NW 16TH STREET SUITE 111, FT LAUDERDALE, FL, 33313
Mail Address: 4045 NW 16TH STREET SUITE 111, FT LAUDERDALE, FL, 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIMY AVI Director 5621 SW 56TH STREET, DAVIE, FL, 33314
PARISI PETER P Agent 4045 NW 16TH STREET SUITE 111, FT LAUDERDALE, FL, 33313

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08282900003 MACCIMO EXPIRED 2008-10-08 2013-12-31 - 4045 N.W. 16TH STREET, SUITE 111, FT LAUDERDALE, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000144502 TERMINATED 1000000437481 BROWARD 2013-01-11 2033-01-16 $ 4,385.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000815501 TERMINATED 1000000243259 BROWARD 2011-12-07 2031-12-14 $ 3,946.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000751052 TERMINATED 1000000239361 BROWARD 2011-11-02 2031-11-17 $ 3,426.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000722475 TERMINATED 1000000238219 BROWARD 2011-10-24 2021-11-02 $ 1,664.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000739719 LAPSED 11-004825 COSO 61 BROWARD COUNTY COURT 2011-10-04 2016-11-17 $9,481.25 SCOTT KAY, INC., 780 PALISADE AVENUE,, TEANECK, NJ 0666

Documents

Name Date
ANNUAL REPORT 2012-06-25
ANNUAL REPORT 2012-06-15
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-03-06
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-29
Domestic Profit 2008-10-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State