Search icon

BAD ASS CLOTHING, INC. - Florida Company Profile

Company Details

Entity Name: BAD ASS CLOTHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAD ASS CLOTHING, 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: 04 Oct 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P17000080000
FEI/EIN Number 82-3317082

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

Address: 19000 sw 74th ave., CUTLER BAY, FL, 33157-6303, US
Mail Address: 19000 sw 74th ave., CUTLER BAY, FL, 33157-6303, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY ROXANA President 19000 SW 74TH AVE, CUTLER BAY, FL, 33157
LEVY LANCE E Vice President 13100 SW 11 CT., PEMBROKE PINES, FL, 33027
LEVY LANCE Agent 13100 SW 11TH. CT., PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-01 19000 sw 74th ave., CUTLER BAY, FL 33157-6303 -
CHANGE OF MAILING ADDRESS 2023-09-01 19000 sw 74th ave., CUTLER BAY, FL 33157-6303 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-15 13100 SW 11TH. CT., C -111, PEMBROKE PINES, FL 33027 -
REGISTERED AGENT NAME CHANGED 2018-10-16 LEVY, LANCE -
REINSTATEMENT 2018-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-17
REINSTATEMENT 2018-10-16
Domestic Profit 2017-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State