Search icon

SBA CLOTHING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: SBA CLOTHING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SBA CLOTHING COMPANY, 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: 08 Jul 1999 (26 years ago)
Date of dissolution: 27 Feb 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2006 (19 years ago)
Document Number: P99000061061
FEI/EIN Number 650946622

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

Address: 20505 S DIXIE HWY, MIAMI, FL, 33189
Mail Address: 20505 S DIXIE HWY, MIAMI, FL, 33189
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ FIDEL Manager 20505 S DIXIE HWY, MIAMI, FL, 33189
LOPEZ FIDEL Agent 20505 S DIXIE HWY, MIAMI, FL, 33189

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-02-27 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-11 20505 S DIXIE HWY, MIAMI, FL 33189 -
CHANGE OF MAILING ADDRESS 2005-01-11 20505 S DIXIE HWY, MIAMI, FL 33189 -
REGISTERED AGENT NAME CHANGED 2005-01-11 LOPEZ, FIDEL -
REGISTERED AGENT ADDRESS CHANGED 2005-01-11 20505 S DIXIE HWY, MIAMI, FL 33189 -

Documents

Name Date
Voluntary Dissolution 2006-02-27
ANNUAL REPORT 2005-01-11
Off/Dir Resignation 2004-07-02
Reg. Agent Change 2004-07-02
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-02-04
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-05-16
Reg. Agent Change 1999-09-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State