Search icon

MEN'S FASHIONS BY SOPRANI INC - Florida Company Profile

Company Details

Entity Name: MEN'S FASHIONS BY SOPRANI INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEN'S FASHIONS BY SOPRANI 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: 30 Jan 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P13000010278
FEI/EIN Number 46-1932315

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

Address: 801 NORTH CONGRESS AVE, SUITE 633, BOYNTON BEACH, FL, 33426, US
Mail Address: 801 NORTH CONGRESS AVE, SUITE 633, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASKAR KHAIR President 641 NE 6TH AVE, BOYNTON BEACH, FL, 33435
ASKAR KHAIR Agent 641 NE 6TH AVE, BOYNTON BEACH, FL, 33435

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000075448 NY MEN'S CLOTHING 2 EXPIRED 2013-07-29 2018-12-31 - 641 NE 6TH AVE, BOYNTON BEACH, FL, 33435
G13000075449 MANHATTAN SUIT CITY EXPIRED 2013-07-29 2018-12-31 - 1225 45TH ST STE 508, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-07 801 NORTH CONGRESS AVE, SUITE 633, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2021-01-07 801 NORTH CONGRESS AVE, SUITE 633, BOYNTON BEACH, FL 33426 -
REINSTATEMENT 2021-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-01-13 ASKAR, KHAIR -
REINSTATEMENT 2015-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000679346 TERMINATED 1000000679376 PALM BEACH 2015-06-04 2035-06-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J15000679353 TERMINATED 1000000679379 PALM BEACH 2015-06-04 2025-06-17 $ 1,207.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-01-07
REINSTATEMENT 2015-01-13
Domestic Profit 2013-01-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State