Search icon

EXECUTIVE DECISION MENSWEAR, INC - Florida Company Profile

Company Details

Entity Name: EXECUTIVE DECISION MENSWEAR, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXECUTIVE DECISION MENSWEAR, 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: 17 Feb 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P11000016882
FEI/EIN Number 275043974

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

Address: 316 Raccoon St., Lake Mary, FL, 32746, US
Mail Address: 316 Raccoon St., Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES CHARITY E President 316 Raccoon St., Lake Mary, FL, 32746
JONES JERMAINE O Vice President 316 Raccoon St., Lake Mary, FL, 32746
JONES JERMAINE Agent 316 Raccoon St., Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-18 316 Raccoon St., Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2020-06-18 316 Raccoon St., Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-18 316 Raccoon St., Lake Mary, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-25
Domestic Profit 2011-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State