Search icon

INTERNATIONAL CLOTHIERS, INC.

Company Details

Entity Name: INTERNATIONAL CLOTHIERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2016 (8 years ago)
Document Number: P15000086131
FEI/EIN Number 47-5359653
Address: 4000 TOWERSIDE TERRACE, SUITE PH-12, MIAMI, FL, 33138, US
Mail Address: 4000 TOWERSIDE TERRACE SUITE, SUITE PH-12, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SINGER MATTHEW SAM Agent 4000 TOWERSIDE TERRACE, MIAMI FL, FL, 33138

Owner

Name Role Address
SINGER MATTHEW S Owner 4000 TOWERSIDE TERRACE SUITE PH-12, MIAMI, FL, 33138

Chief Financial Officer

Name Role Address
SINGER ELIZABETH Chief Financial Officer 4000 TOWERSIDE TERRACE SUITE PH-12, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000125943 THE UNIFORM AUTHORITY ACTIVE 2018-11-28 2028-12-31 No data 4000 TOWERSIDE TERRACE, PH12, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-19 4000 TOWERSIDE TERRACE, SUITE PH-12, MIAMI, FL 33138 No data
REGISTERED AGENT NAME CHANGED 2019-12-23 SINGER, MATTHEW SAM No data
REINSTATEMENT 2016-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-21
Reg. Agent Change 2019-12-23
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-10-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State