Search icon

AMERICAN APPAREL STORES INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN APPAREL STORES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 07 Feb 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Jul 2018 (7 years ago)
Document Number: P37408
FEI/EIN Number 223125042

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

Address: 1980 CLEMENTS FERRY ROAD, CHARLESTON, SC, 29492, US
Mail Address: 1980 CLEMENTS FERRY ROAD, CHARLESTON, SC, 29492, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -
Ward Chuckie J Director 1980 CLEMENTS FERRY ROAD, CHARLESTON, SC, 29492
Boscia Sandra Director 1980 CLEMENTS FERRY ROAD, CHARLESTON, SC, 29492
Cross Timothy Treasurer 1980 Clements Ferry Rd, Charleston, SC, 29492

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2018-07-13 AMERICAN APPAREL STORES INC. -
CHANGE OF MAILING ADDRESS 2013-04-09 1980 CLEMENTS FERRY ROAD, CHARLESTON, SC 29492 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-09 1980 CLEMENTS FERRY ROAD, CHARLESTON, SC 29492 -
REINSTATEMENT 2006-10-25 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2004-12-17 GOLD TOE STORES INC. -
REGISTERED AGENT NAME CHANGED 1994-04-20 THE PRENTICE-HALL CORPORATION SYSTEM INC. -
REGISTERED AGENT ADDRESS CHANGED 1994-04-20 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-19
Name Change 2018-07-13
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-01-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State