Search icon

INTERNATIONAL FASHION GROUP CORP.

Company Details

Entity Name: INTERNATIONAL FASHION GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Jun 1998 (27 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P98000054990
FEI/EIN Number 65-0846111
Address: 2450 HOLLYWOOD BLVD., SUITE 202, HOLLYWOOD, FL 33020
Mail Address: 2450 HOLLYWOOD BLVD., SUITE 202, HOLLYWOOD, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CECIARELLI, ANGELO Agent 2450 HOLLYWOOD BLVD., STE 202, HOLLYWOOD, FL 33020

President

Name Role Address
CECIARELLI, ANGELO President 20355 N.E. 34TH CT., APT. 2722, HOLLYWOOD, FL 33020

Director

Name Role Address
CECIARELLI, ANGELO Director 20355 N.E. 34TH CT., APT. 2722, HOLLYWOOD, FL 33020
EVERY-CLAYTON, LISA Director 20355 N.E. 34TH CT., APT. 2722, HOLLYWOOD, FL 33020
EVERY-CLAYTON, DONALD Director 20355 N.E. 34TH CT., APT. 2722, HOLLYWOOD, FL 33020

Vice President

Name Role Address
EVERY-CLAYTON, LISA Vice President 20355 N.E. 34TH CT., APT. 2722, HOLLYWOOD, FL 33020

Treasurer

Name Role Address
EVERY-CLAYTON, DONALD Treasurer 20355 N.E. 34TH CT., APT. 2722, HOLLYWOOD, FL 33020

Secretary

Name Role Address
EVERY-CLAYTON, DONALD Secretary 20355 N.E. 34TH CT., APT. 2722, HOLLYWOOD, FL 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
AMENDMENT 1998-07-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-07-27 2450 HOLLYWOOD BLVD., SUITE 202, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 1998-07-27 2450 HOLLYWOOD BLVD., SUITE 202, HOLLYWOOD, FL 33020 No data

Documents

Name Date
ANNUAL REPORT 1999-04-30
Amendment 1998-07-27
Domestic Profit 1998-06-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State