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