Search icon

TEXTILE APPAREL PRODUCTS CORP. - Florida Company Profile

Company Details

Entity Name: TEXTILE APPAREL PRODUCTS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEXTILE APPAREL PRODUCTS CORP. 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: 29 Jun 1999 (26 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P99000058687
FEI/EIN Number 650931126

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

Address: 6800 NW 82ND AVE, MIAMI, FL, 33166
Mail Address: 6800 NW 82ND AVE, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE O'NEILL HELGA MARTINEZ President 6800 NW 82ND AVE, MIAMI, FL, 33166
DE O'NEILL HELGA MARTINEZ Secretary 6800 NW 82ND AVE, MIAMI, FL, 33166
DE O'NEILL HELGA MARTINEZ Director 6800 NW 82ND AVE, MIAMI, FL, 33166
ARAUJO FRANCESCA Vice President 6800 NW 82ND AVE, MIAMI, FL, 33166
DE O'NEILL HELGA MARTINEZ Agent 6800 NW 82ND AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2004-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2002-06-27 6800 NW 82ND AVE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2002-06-27 6800 NW 82ND AVE, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2002-06-27 6800 NW 82ND AVE, MIAMI, FL 33166 -
AMENDMENT 2000-08-30 - -
REGISTERED AGENT NAME CHANGED 2000-08-30 DE O'NEILL, HELGA MARTINEZ -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900014867 LAPSED 06-21756 CA 05 MIAMI-DADE CTY CIR CRT 2007-09-20 2012-09-28 $224771.41 C.I. FABRICA DE TEXTILES DE TOLIMA, S.A. DBA FATEXTOL, 1229 JARDLEY DR, WESLEY CHAPEL, FL 33543
J07000268139 LAPSED 07-15420 CA 03 MIAMI-DADE COUNTY 2007-08-08 2012-08-21 $17972.04 NAVIGATORS MANAGEMENT COMPANY, 6 INTERNATIONAL DRIVE, RYE BROOK, NY 10573
J07000234818 LAPSED 07-2318 CC 26 2 MIAMI-DADE COUNTY 2007-07-19 2012-07-30 $11184.14 XL SPECIALTY INSURANCE COMPANY, 20 MARTINGALE ROAD, SCHAUMBERG, IL 60173
J06000018973 LAPSED 05-17357 SP 23 (02) MIAMI DADE COUNTY COURT 2005-12-21 2011-01-27 $1930.62 ACTION TRANSPORT, INC., 4715 NW 157 STREET,, 204, HIALEAH, FLORIDA 33014

Documents

Name Date
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-01-24
ANNUAL REPORT 2005-03-16
Amendment 2004-12-21
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-04-15
ANNUAL REPORT 2002-06-27
Amendment 2000-08-30
ANNUAL REPORT 2000-06-06
Domestic Profit 1999-06-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State