Search icon

FASHIONABLE INC

Company Details

Entity Name: FASHIONABLE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Nov 1999 (25 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 May 2017 (8 years ago)
Document Number: P99000102033
FEI/EIN Number 593609415
Address: 12399 S BELCHER RD STE 160, LARGO, FL, 33773, US
Mail Address: 12399 S BELCHER RD STE 160, LARGO, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FASHIONABLE INC. 401K PLAN 2023 593609415 2024-07-17 FASHIONABLE INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 7275478866
Plan sponsor’s address 12399 S BELCHER RD STE 160, LARGO, FL, 33773

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing STEPHEN CARROLL
Valid signature Filed with authorized/valid electronic signature
FASHIONABLE INC. 401K PLAN 2022 593609415 2023-10-06 FASHIONABLE INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 7275478866
Plan sponsor’s address 12399 S BELCHER RD STE 160, LARGO, FL, 33773

Signature of

Role Plan administrator
Date 2023-10-06
Name of individual signing STEPHEN CARROLL
Valid signature Filed with authorized/valid electronic signature
FASHIONABLE INC. 401K PLAN 2021 593609415 2022-05-16 FASHIONABLE INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 7275478866
Plan sponsor’s address 12399 S BELCHER RD STE 160, LARGO, FL, 33773

Signature of

Role Plan administrator
Date 2022-05-16
Name of individual signing STEPHEN CARROLL
Valid signature Filed with authorized/valid electronic signature
FASHIONABLE INC. 401K PLAN 2020 593609415 2021-07-16 FASHIONABLE INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 7275478866
Plan sponsor’s address 12399 S BELCHER RD STE 160, LARGO, FL, 33773

Signature of

Role Plan administrator
Date 2021-07-16
Name of individual signing STEPHEN CARROLL
Valid signature Filed with authorized/valid electronic signature
FASHIONABLE INC. 401K PLAN 2019 593609415 2020-05-13 FASHIONABLE INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 7275478866
Plan sponsor’s address 12399 S BELCHER RD STE 160, LARGO, FL, 33773

Signature of

Role Plan administrator
Date 2020-05-13
Name of individual signing STEPHEN CARROLL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-05-13
Name of individual signing STEPHEN CARROLL
Valid signature Filed with authorized/valid electronic signature
FASHIONABLE INC. 401K PLAN 2018 593609415 2019-05-06 FASHIONABLE INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 7275478866
Plan sponsor’s address 12399 S BELCHER RD STE 160, LARGO, FL, 33773

Signature of

Role Plan administrator
Date 2019-05-06
Name of individual signing STEPHEN CARROLL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-05-06
Name of individual signing STEPHEN CARROLL
Valid signature Filed with authorized/valid electronic signature
FASHIONABLE INC. 401K PLAN 2017 593609415 2018-05-14 FASHIONABLE INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 7275478866
Plan sponsor’s address 12399 S BELCHER RD STE 160, LARGO, FL, 33773

Signature of

Role Plan administrator
Date 2018-05-14
Name of individual signing STEPHEN CARROLL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Carroll Stephen WIII Agent 12399 S BELCHER RD STE 160, LARGO, FL, 33773

President

Name Role Address
Carroll Stephen WIII President 12399 S BELCHER RD STE 160, LARGO, FL, 33773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000070666 ROYAL CANES ACTIVE 2023-06-09 2028-12-31 No data 12399 BELCHER RD S, SUITE 160, LARGO, FL, 33773
G17000060018 BRIDGEWOOD HOLDINGS EXPIRED 2017-05-31 2022-12-31 No data 12399 S. BELCHER RD, SUITE 160, LARGO, FL, 33773
G17000060016 ROYAL CANES EXPIRED 2017-05-31 2022-12-31 No data 12399 S. BELCHER RD, SUITE 160, LARGO, FL, 33773
G17000060023 WALKING EQUIPMENT EXPIRED 2017-05-31 2022-12-31 No data 12399 S. BELCHER RD, SUITE 160, LARGO, FL, 33773
G16000029282 FASHIONABLE CANES & HATS ACTIVE 2016-03-21 2026-12-31 No data 12399 BELCHER RD S, SUITE 160, LARGO, FL, 33773
G16000022182 FASHIONABLE HATS ACTIVE 2016-03-01 2026-12-31 No data 12399 S. BELCHER RD, SUITE 160, LARGO, FL, 33773
G15000086306 FASHIONABLE HATS EXPIRED 2015-08-20 2020-12-31 No data 12399 S. BELCHER RD, SUITE 160, LARGO, FL, 33773
G11000071091 FASHIONABLE CANES EXPIRED 2011-07-18 2016-12-31 No data 7381 114TH AVENUE N, # 402B, LARGO, FL, 33773, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-05 Carroll, Stephen Wall, III No data
MERGER 2017-05-31 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000171869
NAME CHANGE AMENDMENT 2017-05-11 FASHIONABLE INC No data
NAME CHANGE AMENDMENT 2013-03-29 WALKING EQUIPMENT INC No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-21 12399 S BELCHER RD STE 160, LARGO, FL 33773 No data
CHANGE OF MAILING ADDRESS 2012-03-21 12399 S BELCHER RD STE 160, LARGO, FL 33773 No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-21 12399 S BELCHER RD STE 160, LARGO, FL 33773 No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-05
AMENDED ANNUAL REPORT 2018-12-03
ANNUAL REPORT 2018-04-05
Merger 2017-05-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State