Search icon

FLOW SKINS APPAREL, INC. - Florida Company Profile

Company Details

Entity Name: FLOW SKINS APPAREL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLOW SKINS APPAREL, 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: 17 Sep 2019 (6 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: P19000073322
FEI/EIN Number 84-3178058

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

Address: 3381 11TH AVE SW, NAPLES, FL, 34117, UN
Mail Address: 3381 11TH AVE SW, NAPLES, FL, 34117, UN
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUALARIO MICHAEL President 3381 11TH AVE SW, NAPLES, FL, 34117
GUALARIO MICHAEL Secretary 3381 11TH AVE SW, NAPLES, FL, 34117
Gualario Michael A Agent 3381 11TH AVE SW, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-11-01 3381 11TH AVE SW, NAPLES, FL 34117 UN -
CHANGE OF MAILING ADDRESS 2025-11-01 3381 11TH AVE SW, NAPLES, FL 34117 UN -
CHANGE OF MAILING ADDRESS 2024-11-01 3381 11TH AVE SW, NAPLES, FL 34117 UN -
CHANGE OF PRINCIPAL ADDRESS 2024-11-01 3381 11TH AVE SW, NAPLES, FL 34117 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-11-13 Gualario, Michael Anthony -
REINSTATEMENT 2020-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000086454 ACTIVE 1000000944047 COLLIER 2023-02-15 2043-03-01 $ 5,172.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J21000211684 TERMINATED 1000000879860 COLLIER 2021-03-08 2041-05-05 $ 9,232.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J20000379368 TERMINATED 1000000867716 COLLIER 2020-11-15 2040-11-25 $ 8,916.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2021-03-17
REINSTATEMENT 2020-11-13
Domestic Profit 2019-09-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State