Search icon

MENS RAGS, INC. - Florida Company Profile

Company Details

Entity Name: MENS RAGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MENS RAGS, 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: 14 Mar 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2020 (4 years ago)
Document Number: P95000020523
FEI/EIN Number 593311167

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

Address: 2755 NW FEDERAL HWY, STUART, FL, 34994-9258, US
Mail Address: 2755 NW FEDERAL HWY, STUART, FL, 34994-9258, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABRAHAM MOHAMMAD Director 2755 NW FEDERAL HWY, STUART, FL, 349949258
ABRAHAM MOHAMMAD President 2755 NW FEDERAL HWY, STUART, FL, 349949258
ABRAHAM MOHAMMAD Secretary 2755 NW FEDERAL HWY, STUART, FL, 349949258
KASTNER NANCY Director 2755 NW FEDERAL HWY, STUART, FL, 349949258
KASTNER NANCY Vice President 2755 NW FEDERAL HWY, STUART, FL, 349949258
KASTNER NANCY Treasurer 2755 NW FEDERAL HWY, STUART, FL, 349949258
ABRAHAM MOHAMMAD Agent 2755 NW FEDERAL HWY, STUART, FL, 349949258

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000014996 MEN'S RAGS ACTIVE 2014-02-11 2029-12-31 - 2755 N W FEDERAL HY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-08-03 2755 NW FEDERAL HWY, STUART, FL 34994-9258 -
CHANGE OF MAILING ADDRESS 2021-08-03 2755 NW FEDERAL HWY, STUART, FL 34994-9258 -
REGISTERED AGENT ADDRESS CHANGED 2021-08-03 2755 NW FEDERAL HWY, STUART, FL 34994-9258 -
REINSTATEMENT 2020-10-20 - -
REGISTERED AGENT NAME CHANGED 2020-10-20 ABRAHAM, MOHAMMAD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2002-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1998-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-08-03
REINSTATEMENT 2020-10-20
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7899087104 2020-04-14 0455 PPP 2053 S US HIGHWAY 1, FORT PIERCE, FL, 34950-5149
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46200
Loan Approval Amount (current) 46200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT PIERCE, SAINT LUCIE, FL, 34950-5149
Project Congressional District FL-21
Number of Employees 10
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41269.86
Forgiveness Paid Date 2021-08-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State