Search icon

R S CLOTHING CO., INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: R S CLOTHING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jan 1996 (30 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P96000005128
FEI/EIN Number 593190713
Address: 27001 HIGHWAY 19 NORTH, STE. 1045, CLEARWATER, FL, 33761
Mail Address: 27001 HIGHWAY 19 NORTH, STE. 1045, CLEARWATER, FL, 33761
ZIP code: 33761
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NARAYAN NALINI President 27001 HWY 19 NORTH #2056, CLEARWATER, FL, 34621
NARAYAN NALINI Agent 27001 HIGHWAY 19 NORTH, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-04 27001 HIGHWAY 19 NORTH, STE. 1045, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 2001-04-04 27001 HIGHWAY 19 NORTH, STE. 1045, CLEARWATER, FL 33761 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-04 27001 HIGHWAY 19 NORTH, STE. 1045, CLEARWATER, FL 33761 -
AMENDMENT 1998-10-02 - -
REGISTERED AGENT NAME CHANGED 1998-10-02 NARAYAN, NALINI -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000149973 LAPSED 02-7712-SC-NPC PINELLAS CNTY CRT SMALL CLAIMS 2003-03-20 2008-04-28 $5,079.84 BURLEIGH POINT LTD, 117 WATERWORKS WAY, IRVINE CA 92618

Documents

Name Date
ANNUAL REPORT 2006-07-20
ANNUAL REPORT 2005-03-22
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-04-04
ANNUAL REPORT 1999-04-23
Amendment 1998-10-02
ANNUAL REPORT 1998-06-04
ANNUAL REPORT 1997-08-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State