Search icon

CLAIRE & JOSEPH USED CLOTHING, INC. - Florida Company Profile

Company Details

Entity Name: CLAIRE & JOSEPH USED CLOTHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLAIRE & JOSEPH USED 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: 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: 08 Mar 2012 (13 years ago)
Document Number: P12000023399
FEI/EIN Number 45-4746127

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

Address: 3430 NW 16TH STREET, LAUDERHILL, FL, 33311
Mail Address: 3430 NW 16TH STREET, LAUDERHILL, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUILLAUME JOSEPH President 1518 NW 15TH COURT, FORT LAUDERDALE, FL, 33311
GUILLAUME JOSEPH Director 1518 NW 15TH COURT, FORT LAUDERDALE, FL, 33311
GUILLAUME CLAIRE Vice President 1518 NW 15TH COURT, FORT LAUDERDALE, FL, 33311
GUILLAUME CLAIRE Director 1518 NW 15TH COURT, FORT LAUDERDALE, FL, 33311
A1A REGISTERED AGENT INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-15 A1A REGISTERED AGENT INC. -
REGISTERED AGENT ADDRESS CHANGED 2017-12-06 5647 110TH AVENUE NORTH, ROYAL PALM BEACH, FL 33411 -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State