Search icon

KRISTY INGE MENS CUSTOM CLOTHES, INC. - Florida Company Profile

Company Details

Entity Name: KRISTY INGE MENS CUSTOM CLOTHES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KRISTY INGE MENS CUSTOM CLOTHES, 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: 02 Apr 2015 (10 years ago)
Date of dissolution: 13 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2022 (3 years ago)
Document Number: P15000030675
FEI/EIN Number 47-3495913

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

Address: 960 Mill Creek Dr., PALM BEACH GARDENS, FL, 33410, US
Mail Address: 960 Mill Creek Dr., PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INGE KRISTY T President 960 Mill Creek Dr., PALM BEACH GARDENS, FL, 33410
INGE KRISTY T Agent 960 Mill Creek, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-02 960 Mill Creek Dr., PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2018-04-02 960 Mill Creek Dr., PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-02 960 Mill Creek, PALM BEACH GARDENS, FL 33410 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-13
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-09-17
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-09
Domestic Profit 2015-04-02

Date of last update: 02 May 2025

Sources: Florida Department of State