Search icon

C & T CLOTHING, INC.

Company Details

Entity Name: C & T CLOTHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Sep 2009 (15 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P09000080393
Address: 4360 GULF SHORE BLVD., 608, NAPLES, FL, 34103, US
Mail Address: 4360 GULF SHORE BLVD., 608, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
HARGETT CALVIN L President 4360 GULF SHORE BLVD., SUITE 608, NAPLES, FL, 34103

Director

Name Role Address
HARGETT CALVIN L Director 4360 GULF SHORE BLVD., SUITE 608, NAPLES, FL, 34103

Treasurer

Name Role Address
HARGETT CALVIN L Treasurer 4360 GULF SHORE BLVD., SUITE 608, NAPLES, FL, 34103

Secretary

Name Role Address
HARGETT GERTRUDE T Secretary 4360 GULF SHORE BLVD., SUITE 608, NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000164151 THE CRAZY GECKO EXPIRED 2009-10-12 2014-12-31 No data THE CRAZY GECKO, 4360 GULF SHORE BLVD. SUITE 608, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
Domestic Profit 2009-09-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State