Search icon

AMERICAN MUSCLE APPAREL, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN MUSCLE APPAREL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN MUSCLE APPAREL, 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: 06 Aug 2012 (13 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P12000067883
FEI/EIN Number APPLIED FOR

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

Address: 1172 CYPRESS GLEN CIRCLE, KISSIMMEE, FL, 34741, US
Mail Address: 1172 CYPRESS GLEN CIRCLE, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ JOSE L Director 1172 CYPRESS GLEN CIRCLE, KISSIMMEE, FL, 34741
RUIZ JOSE L President 1172 CYPRESS GLEN CIRCLE, KISSIMMEE, FL, 34741
RUIZ JOSE L Treasurer 1172 CYPRESS GLEN CIRCLE, KISSIMMEE, FL, 34741
RUIZ RENNE' L Director 1172 CYPRESS GLEN CIRCLE, KISSIMMEE, FL, 34741
RUIZ RENNE' L Vice President 1172 CYPRESS GLEN CIRCLE, KISSIMMEE, FL, 34741
RUIZ RENNE' L Secretary 1172 CYPRESS GLEN CIRCLE, KISSIMMEE, FL, 34741
RUIZ JOSE L Agent 1172 CYPRESS GLEN CIRCLE, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-15
Domestic Profit 2012-08-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State