Search icon

T SHIRT CENTER, INC. - Florida Company Profile

Company Details

Entity Name: T SHIRT CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T SHIRT CENTER, 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: 27 Jan 2015 (10 years ago)
Document Number: P15000008479
FEI/EIN Number 61-1755307

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

Address: 19900 NE 15th CT, Miami, FL, 33179, US
Mail Address: 1564 NE 205 Street, North Miami Beach, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jacoby Sasson President 1560 NE 205th, NORTH MIAMI BEACH, FL, 331794354
JACOBY SASSON Agent 1560 NE 205 Street, North Miami Beach, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000086181 VIVID SPORTSWEAR EXPIRED 2015-08-20 2020-12-31 - 3740 E 10 COURT, HIALEAH, FL, 33013
G15000020057 SLICK ART DESIGNS EXPIRED 2015-02-24 2020-12-31 - 3740 E 10 COURT, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-05-02 19900 NE 15th CT, Miami, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 1560 NE 205 Street, 736, North Miami Beach, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-11 19900 NE 15th CT, Miami, FL 33179 -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-15
AMENDED ANNUAL REPORT 2020-08-10
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State