Search icon

FAMILY TUXEDOS INC. - Florida Company Profile

Company Details

Entity Name: FAMILY TUXEDOS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAMILY TUXEDOS 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: 26 Feb 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P13000018409
FEI/EIN Number 85-1868822

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

Address: 7630 NORMANDE CT, MARGATE, FL, 33063, US
Mail Address: 7630 NORMANDE CT, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERRE CADET F President 7630 NORMANDE CT, MARGATE, FL, 33063
PIERRE CADET F Agent 7630 NORMANDE CT, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-01-04 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-04 7630 NORMANDE CT, MARGATE, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-04 7630 NORMANDE CT, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2023-01-04 7630 NORMANDE CT, MARGATE, FL 33063 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-08-19 PIERRE, CADET F -
REINSTATEMENT 2020-07-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2023-01-04
AMENDED ANNUAL REPORT 2020-08-19
REINSTATEMENT 2020-07-09
Domestic Profit 2013-02-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State