Search icon

APPAREL UNLIMITED, INC. - Florida Company Profile

Company Details

Entity Name: APPAREL UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APPAREL UNLIMITED, 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 May 1995 (30 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P95000039303
FEI/EIN Number 650581291

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

Address: 9791 N.W. 91ST COURT, MEDLEY, FL, 33178
Mail Address: 9791 N.W. 91ST COURT, MEDLEY, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEDA VICTOR President 830 AMARYLLIS AVE., ORADELL, NJ, 07649
SEDA VICTOR Director 830 AMARYLLIS AVE., ORADELL, NJ, 07649
FEFFER DAVID Vice President 10411 STONEBRIDGE BLVD., BOCA RATON, FL, 33498
FEFFER DAVID Director 10411 STONEBRIDGE BLVD., BOCA RATON, FL, 33498
GLAZER ERIC L Agent 18151 N.E. 31ST COURT, AVENTURA, FL, 33160
COHEN, JEFFERY Vice President 280 AUTUMN TERR., FRANKLIN LAKES, NJ, 07417
COHEN, JEFFERY Director 280 AUTUMN TERR., FRANKLIN LAKES, NJ, 07417
DOYLE, SCOTT Secretary 5900 NW 44TH ST., BLDG #5 APT. #401, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
AMENDMENT 1996-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-23 9791 N.W. 91ST COURT, MEDLEY, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 1996-04-23 18151 N.E. 31ST COURT, SUITE 1208, AVENTURA, FL 33160 -
CHANGE OF MAILING ADDRESS 1996-04-23 9791 N.W. 91ST COURT, MEDLEY, FL 33178 -
REGISTERED AGENT NAME CHANGED 1996-04-23 GLAZER, ERIC LESQ. -
AMENDMENT 1995-08-17 - -

Documents

Name Date
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-05-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State