Entity Name: | R.S. APPAREL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R.S. 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: | 11 Sep 1996 (29 years ago) |
Date of dissolution: | 20 Nov 2018 (7 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 20 Nov 2018 (7 years ago) |
Document Number: | P96000075551 |
FEI/EIN Number |
650703883
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8454 NW 58TH ST., MIAMI, FL, 33166 |
Mail Address: | PO BOX 668227, MIAMI, FL, 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE PASS CHARLES | President | 11325 NW 42 TERR, MIAMI, FL, 33178 |
DE PASS CHARLES | Agent | 11325 NW 42 TR, MIAMI, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-29 | 8454 NW 58TH ST., MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-01 | 11325 NW 42 TR, MIAMI, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2002-05-19 | 8454 NW 58TH ST., MIAMI, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2000-05-23 | DE PASS, CHARLES | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000189806 | TERMINATED | 1000000256623 | DADE | 2012-03-07 | 2032-03-14 | $ 681.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J10000777455 | TERMINATED | 1000000180618 | DADE | 2010-07-15 | 2030-07-21 | $ 4,545.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J08000267451 | TERMINATED | 1000000086612 | 26489 3091 | 2008-07-22 | 2028-08-18 | $ 21,718.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J07000047368 | TERMINATED | 1000000040148 | 25301 0794 | 2007-01-24 | 2027-02-21 | $ 2,457.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J06000052451 | TERMINATED | 1000000020503 | 24125 2963 | 2006-01-09 | 2026-03-15 | $ 1,902.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J03000107245 | TERMINATED | 03-02421 SP 23 (4) | CNTY CRT IN DADE CNTY, FL | 2003-03-06 | 2008-03-18 | $1,422.39 | THE CIT GROUP/COMMERCIAL SERVICES, INC., 1211 AVE OF THE AMERICAS, NEW YORK, NY 10036 |
J02000352504 | LAPSED | 01-7058 SP 23 (4) | CNTY CRT IN AND FOR MIAMI-DAD | 2001-10-17 | 2007-09-03 | $4,722.07 | UNITED PARCEL SERVICE, % JACOBSON SOBO & MOSELLE, P O BOX 19359, PLANTATION FLORIDA 33318 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-04-30 |
ANNUAL REPORT | 2004-05-01 |
ANNUAL REPORT | 2003-04-30 |
ANNUAL REPORT | 2002-05-19 |
ANNUAL REPORT | 2001-05-11 |
ANNUAL REPORT | 2000-05-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State