Search icon

HIGH TOLERANCE CLOTHING INC - Florida Company Profile

Company Details

Entity Name: HIGH TOLERANCE CLOTHING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIGH TOLERANCE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 May 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2024 (4 months ago)
Document Number: P20000034007
FEI/EIN Number 85-0974363

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

Address: 17301 BISCAYNE BLVD, AVENTURA, FL, 33160, US
Mail Address: 17301 BISCAYNE BLVD, AVENTURA, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANUEL SAENZ President 17301 BISCAYNE BLVD, AVENTURA, FL, 33160
MANUEL SAENZ Agent 17301 BISCAYNE BLVD, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 2024-11-05 17301 BISCAYNE BLVD, 2002, AVENTURA, FL 33160 -
CHANGE OF MAILING ADDRESS 2024-11-05 17301 BISCAYNE BLVD, 2002, AVENTURA, FL 33160 -
REGISTERED AGENT NAME CHANGED 2024-11-05 MANUEL, SAENZ -
REGISTERED AGENT ADDRESS CHANGED 2024-11-05 17301 BISCAYNE BLVD, 2002, AVENTURA, FL 33160 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000505158 TERMINATED 1000000935931 DADE 2022-10-25 2042-11-02 $ 24,438.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000042137 TERMINATED 1000000913435 DADE 2022-01-18 2042-01-26 $ 8,929.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-11-05
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
Domestic Profit 2020-05-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State