Search icon

SOUTHERNMOST APPAREL, INC. - Florida Company Profile

Company Details

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

SOUTHERNMOST 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: 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: 22 Oct 2012 (12 years ago)
Document Number: P12000088868
FEI/EIN Number 46-1237611

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

Address: 3770 NE 3RD AVENUE, OAKLAND PARK, FL, 33334, US
Mail Address: 3770 NE 3rd Ave, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRY ALEX J President 3770 NE 3rd Ave, Oakland Park, FL, 33334
HENRY ALEX J Treasurer 3770 NE 3rd Ave, Oakland Park, FL, 33334
MORONY ROBERT Vice President 19384 SW 66TH STREET, PEMBROKE PINES, FL, 33332
MORONY ROBERT Secretary 19384 SW 66TH STREET, PEMBROKE PINES, FL, 33332
HENRY ALEXANDER J Agent 5714 NW 82nd Ave, Tamarac, FL, 33321

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-28 3770 NE 3RD AVENUE, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 5714 NW 82nd Ave, Tamarac, FL 33321 -
CHANGE OF PRINCIPAL ADDRESS 2017-11-13 3770 NE 3RD AVENUE, OAKLAND PARK, FL 33334 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000824108 TERMINATED 1000000685748 MONROE 2015-07-09 2035-08-05 $ 4,842.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001631549 TERMINATED 1000000541664 MONROE 2013-09-20 2033-11-07 $ 4,069.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-08-13
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State