Search icon

JANETTE'S OF NEW YORK INTERNATIONAL FASHION INC. - Florida Company Profile

Company Details

Entity Name: JANETTE'S OF NEW YORK INTERNATIONAL FASHION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JANETTE'S OF NEW YORK INTERNATIONAL FASHION 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: 15 Oct 1990 (35 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: S05818
FEI/EIN Number 650234108

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

Address: 7320 NW 85 CT, BLDG 8203, TAMARAC, FL, 33321, US
Mail Address: 7320 NW 85 CT., BLDG 8203, TAMARAC, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON, JANET Director 7320 N.W 85 CT., TAMARAC, FL
ALLEN, ERIC R. Director 633 NE 167 ST., SUITE 701, N. MIAMI, FL, 33162
ALLEN, ERIC R. Agent 633 NE 167 ST, N. MIAMI, FL, 33162
BERN BARBARA Director 60 WASHINGTON AVENUE, LAWRENCE, NY
ANDERSON ARDEANIA Director 205 ROOT AVENUE, CENTRAL ISLIP, NY, 11722
POTTS SHARON Vice President 11950 NW 4TH CRT, PLANTATION, FL, 33325
GORDON PHILLIP Director 11950 NW 4TH CRT, PLANTATION, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 633 NE 167 ST, SUITE 701, N. MIAMI, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 7320 NW 85 CT, BLDG 8203, TAMARAC, FL 33321 -
CHANGE OF MAILING ADDRESS 1995-05-01 7320 NW 85 CT, BLDG 8203, TAMARAC, FL 33321 -

Documents

Name Date
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-03
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-04-28
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State