Search icon

URBAN FASHION INC

Company Details

Entity Name: URBAN FASHION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jan 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Nov 2016 (8 years ago)
Document Number: P11000009081
FEI/EIN Number 300662477
Address: 1600 E 8TH AVE, 111, TAMPA, FL, 33605, US
Mail Address: 1600 E 8TH AVE, 111, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Shrestha Om P Agent 1060 Lorapetalum Ln, Lutz, FL, 33558

President

Name Role Address
KANSAKAR PRAGATI President 1600 E 8TH AVE, TAMPA, FL, 33605
Shrestha OM P President 1060 Lorapetalum Ln, Lutz, FL, 33558

Vice President

Name Role Address
KANSAKAR PRAGATI Vice President 1600 E 8TH AVE, TAMPA, FL, 33605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000031414 OCEAN VIBES ACTIVE 2024-02-29 2029-12-31 No data 1060 LORAPETALUM LN, LUTZ, FL, 33558
G23000062829 TARPON STYLE ACTIVE 2023-05-19 2028-12-31 No data 557 DODECANESE BLVD, TARPON SPRINGS, FL, 34689
G22000109664 YBOR YBOR ACTIVE 2022-09-06 2027-12-31 No data 1600 E 8TH AVE, E111, TAMPA, FL, 33605
G20000120841 RESORT STYLE ACTIVE 2020-09-16 2025-12-31 No data 319 W VENICE AVE, VENICE, FL, 34285
G18000052120 SPONGE DOCKS SHOPPE EXPIRED 2018-04-25 2023-12-31 No data 1600 E 8TH AVE, E111, TAMPA, FL, 33605
G18000034550 GRAND RESORT WEAR EXPIRED 2018-03-13 2023-12-31 No data 1600 E 8TH AVE, E11, TAMPA, FL, 33605
G17000070760 $10 MALL EXPIRED 2017-06-28 2022-12-31 No data $10 MALL, 16 S BLVD OF PRESIDENTS, SARASOTA, FL, 34236
G16000130404 ISLAND PARADISE EXPIRED 2016-12-05 2021-12-31 No data 505 DODECANESE BLVD, TARPON SPRINGS, FL, 34689
G15000085641 TARPON STYLE EXPIRED 2015-08-18 2020-12-31 No data TARPON STYLE, 555 DODECANESE BLVD, TARPON SPRINGS, FL, 34689
G13000035948 RESORT STYLE EXPIRED 2013-04-15 2018-12-31 No data 124 W VENICE AVE, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-14 Shrestha, Om P No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 1060 Lorapetalum Ln, Lutz, FL 33558 No data
AMENDMENT 2016-11-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-04 1600 E 8TH AVE, 111, TAMPA, FL 33605 No data
CHANGE OF MAILING ADDRESS 2015-04-04 1600 E 8TH AVE, 111, TAMPA, FL 33605 No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-21
Amendment 2016-11-28
ANNUAL REPORT 2016-03-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State