Search icon

SUITABLE EXPRESSIONS, INC. - Florida Company Profile

Company Details

Entity Name: SUITABLE EXPRESSIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUITABLE EXPRESSIONS, 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 Mar 1994 (31 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P94000020710
FEI/EIN Number 650476216

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

Address: 3818 NW 32 AVE, MIAMI, FL, 33142, US
Mail Address: 3818 NW 32 AVE, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASH STEPHEN T President 3818 NW 32 AVE, MIAMI, FL, 33142
MASH STEPHEN T Agent 21530 LAGUNA DRIVE, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 1999-12-06 3818 NW 32 AVE, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 1999-12-06 21530 LAGUNA DRIVE, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 1999-12-06 3818 NW 32 AVE, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 1999-12-06 MASH, STEPHEN T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
REINSTATEMENT 1999-12-06
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-06-04
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State