Search icon

CLOTHING SUPPLY AND RECYCLING, INC. - Florida Company Profile

Company Details

Entity Name: CLOTHING SUPPLY AND RECYCLING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLOTHING SUPPLY AND RECYCLING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Apr 2014 (11 years ago)
Document Number: P09000038919
FEI/EIN Number 271419732

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

Address: 8074 HIGHWAY 51 N, SOUTHAVEN, MS, 38671, US
Mail Address: PO BOX 279, LILBURN, GA, 30048, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Greene Jamie President PO BOX 279, LILBURN, GA, 30047
Greene Jamie Director PO BOX 279, LILBURN, GA, 30047
GREENE JAMIE Vice President PO BOX 279, LILBURN, GA, 30047
GREENE JAMIE Director PO BOX 279, LILBURN, GA, 30047
GREENE JAMIE Agent 942 Bay Colony Drive South, Juno Beach, FL, 33408

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-14 942 Bay Colony Drive South, Juno Beach, FL 33408 -
REGISTERED AGENT NAME CHANGED 2019-04-29 GREENE, JAMIE -
REINSTATEMENT 2014-04-14 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-14 8074 HIGHWAY 51 N, SOUTHAVEN, MS 38671 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-03-04
Reg. Agent Change 2019-04-29
AMENDED ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State