Search icon

ELEGANT FORMAL WEAR, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ELEGANT FORMAL WEAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jul 1993 (32 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P93000054012
FEI/EIN Number 650426576
Address: 10058 GRIFFIN RD, COOPER CITY, FL, 33328
Mail Address: 10058 GRIFFIN RD, COOPER CITY, FL, 33328
ZIP code: 33328
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZOROVICH STEPHEN P Director 6507 CORAL LAKE DR, MARGATE, FL, 33063
GAYLORD MARC R Agent 4800 N FEDERAL HWY, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 10058 GRIFFIN RD, COOPER CITY, FL 33328 -
CHANGE OF MAILING ADDRESS 2003-05-05 10058 GRIFFIN RD, COOPER CITY, FL 33328 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000005381 TERMINATED 01023520012 34323 00294 2002-12-18 2008-01-08 $ 4,851.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044
J02000344865 TERMINATED 01022180045 33643 01812 2002-08-16 2007-08-28 $ 6,604.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044

Documents

Name Date
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-11-01
ANNUAL REPORT 1998-06-04
ANNUAL REPORT 1997-04-02
ANNUAL REPORT 1996-07-09
ANNUAL REPORT 1995-08-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State