Search icon

ALL CITY ARTWEAR, INC. - Florida Company Profile

Company Details

Entity Name: ALL CITY ARTWEAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL CITY ARTWEAR, 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: 08 Sep 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P15000074807
FEI/EIN Number 47-5119487

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

Address: 10641 SW 113TH PLACE, Unit X, MIAMI, FL, 33176, US
Mail Address: 10641 SW 113TH PLACE, Unit X, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEIMANN ROBERT Director 10641 SW 113TH PLACE, MIAMI, FL, 33176
LAWLER JOE Director 133 LOVINGOOD DRIVE, WOODSTOCK, GA, 30189
RUNDLE JUSTIN Agent ONE NE 2ND AVE, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-03 ONE NE 2ND AVE, STE 200, MIAMI, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 10641 SW 113TH PLACE, Unit X, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2016-04-26 10641 SW 113TH PLACE, Unit X, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-26
Domestic Profit 2015-09-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State