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 |
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 |
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 | - | - |
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