Search icon

GLOBAL CLOTHIERS CORP. - Florida Company Profile

Company Details

Entity Name: GLOBAL CLOTHIERS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL CLOTHIERS CORP. 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: 19 Nov 1992 (32 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P92000007021
FEI/EIN Number 593162181

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

Address: 700 E. UNION STREET, SUITE 3-B, JACKSONVILLE, FL, 32206
Mail Address: 700 E. UNION STREET, SUITE 3-B, JACKSONVILLE, FL, 32206
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORTON KENNETH E Director 700 E UNION ST. 3-B, JACKSONVILLE, FL
NORTON KENNETH E Agent 700 E. UNION ST., JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1994-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 1994-12-16 700 E. UNION STREET, SUITE 3-B, JACKSONVILLE, FL 32206 -
CHANGE OF MAILING ADDRESS 1994-12-16 700 E. UNION STREET, SUITE 3-B, JACKSONVILLE, FL 32206 -
REGISTERED AGENT ADDRESS CHANGED 1994-12-16 700 E. UNION ST., 3-B, JACKSONVILLE, FL 32206 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1997-04-07
ANNUAL REPORT 1996-01-30
ANNUAL REPORT 1995-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State