Search icon

C & T CLOTHING, INC. - Florida Company Profile

Company Details

Entity Name: C & T CLOTHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & T 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: 28 Sep 2009 (16 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 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

Key Officers & Management

Name Role Address
HARGETT CALVIN L President 4360 GULF SHORE BLVD., SUITE 608, NAPLES, FL, 34103
HARGETT CALVIN L Director 4360 GULF SHORE BLVD., SUITE 608, NAPLES, FL, 34103
HARGETT CALVIN L Treasurer 4360 GULF SHORE BLVD., SUITE 608, NAPLES, FL, 34103
HARGETT GERTRUDE T Secretary 4360 GULF SHORE BLVD., SUITE 608, NAPLES, FL, 34103
UNITED STATES CORPORATION AGENTS, INC. Agent -

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 - 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 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
Domestic Profit 2009-09-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State