Search icon

J & J APPAREL, INC. - Florida Company Profile

Company Details

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

J & J APPAREL, 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: 14 Aug 1995 (30 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: P95000068443
FEI/EIN Number 650618621

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

Address: 2169 10TH STREET, SARASOTA, FL, 34234
Mail Address: 2169 10TH STREET, SARASOTA, FL, 34234
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACKERMAN CHARLES Director 2169 10TH STREET, SARASOTA, FL, 34234
MYERS TROY H Agent 2033 MAIN ST #600, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-01 2169 10TH STREET, SARASOTA, FL 34234 -
CHANGE OF MAILING ADDRESS 2025-10-01 2169 10TH STREET, SARASOTA, FL 34234 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2002-05-07 2033 MAIN ST #600, SARASOTA, FL 34237 -
AMENDMENT 2002-03-08 - -
NAME CHANGE AMENDMENT 2000-08-24 J & J APPAREL, INC. -
REGISTERED AGENT NAME CHANGED 2000-02-29 MYERS, TROY HJR -
AMENDMENT 1996-06-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900011959 LAPSED 2004 CA 6934 NC CIR CRT IN AND FOR SARASOTA CO 2005-06-09 2010-07-08 $126649.51 R.G. RIGLEY & SONS, INC., 17700 DUVAN DRIVE, TINLEY PARK, IL 60477
J05900015305 LAPSED 2004-CC-2487-NC CO CRT IN AND FOR SARASOTA CO 2005-02-08 2010-09-06 $15966.93 COAST TO COAST TRUCKING, INC. C/O, JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318
J04900022997 LAPSED 2004 CC 732NC CO CRT IN AND FOR SARASOTA CO 2004-09-23 2009-10-18 $13149.21 UNIPLAST INDUSTRIES, INC., P.O. BOX 2367, SOUTH HACKENSACK, NJ 07606
J04000063891 LAPSED 2004-4216-NC CIRCUIT COURT, SARASOTA COUNTY 2004-06-14 2009-06-21 $75,383.03 BRODER BROS., CO., C/O FOSTER & LINDEMAN, P.O. BOX 3108, ORLANDO, FL 32802
J04900015591 LAPSED 2004 CA 003756 NC 12TH JUD CIR FOR SARASOTA CO 2004-06-10 2009-06-21 $235686.29 ROSENTHAL & ROSENTHAL, INC., 1370 BROADWAY, NEW YORK, NY 10018
J04900023854 LAPSED 04-2140 SC 048 PINELLAS COUNTY COURT 2004-04-27 2009-11-30 $2625.58 PROFESSIONAL STAFFING-ABTS, INC., 30750 US HWY 19 N, PALM HARBOUR, FL 34684

Documents

Name Date
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-07
Amendment 2002-03-08
ANNUAL REPORT 2001-04-02
Name Change 2000-08-24
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-02-03
ANNUAL REPORT 1998-07-15
ANNUAL REPORT 1997-02-24
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State