Search icon

E&L USED CLOTHING, INC. - Florida Company Profile

Company Details

Entity Name: E&L USED CLOTHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E&L USED CLOTHING, 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: 06 May 1998 (27 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P98000040813
FEI/EIN Number 650832422

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

Address: 24 SW 6 AVE, HOMESTEAD, FL, 33030
Mail Address: 16060 SW 283 STREET, HOMESTEAD, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL LORAN W President 28240 SW 161 AVE, MIAMI, FL, 33030
HALL LORAN W Secretary 28240 SW 161 AVE, MIAMI, FL, 33030
HILSON EDLINA Vice President 16060 SW 283 ST, MIAMI, FL, 33030
HILSON EDLINA Treasurer 16060 SW 283 ST, MIAMI, FL, 33030
HILSON EDLINA Y Agent 16060 SW 283 STREET, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2013-01-30 24 SW 6 AVE, HOMESTEAD, FL 33030 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-29 16060 SW 283 STREET, HOMESTEAD, FL 33030 -
REGISTERED AGENT NAME CHANGED 2012-04-29 HILSON, EDLINA Y -
CHANGE OF PRINCIPAL ADDRESS 2010-04-18 24 SW 6 AVE, HOMESTEAD, FL 33030 -
REINSTATEMENT 2000-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000248877 ACTIVE 1000000032551 24847 3681 2006-08-23 2026-11-01 $ 2,653.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-02-09
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-04-18
ANNUAL REPORT 2009-06-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State