COTTON PICKIN SHIRTS PLUS, INC. - Florida Company Profile

Entity Name: | COTTON PICKIN SHIRTS PLUS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COTTON PICKIN SHIRTS PLUS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Dec 1990 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Sep 1995 (30 years ago) |
Document Number: | S18404 |
FEI/EIN Number |
593027099
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8735 Crestbrook Circle, Chattanooga, TN, 37421, US |
Mail Address: | 8735 CRESTBROOK CIRCLE, CHATTANOOGA, TN, 37421, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YATES MARK D | President | 8735 CRESTBROOK CIRCLE, CHATTANOOGA, TN, 37421 |
IRPS DALE R | Secretary | 2617 YOUNGWOOD LANE, CANTONEMENT, FL, 32533 |
SEARS ANN | Agent | 6160 N. DAVIS HWY, PENSACOLA, FL, 32504 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-06 | 8735 Crestbrook Circle, Chattanooga, TN 37421 | - |
CHANGE OF MAILING ADDRESS | 2010-04-12 | 8735 Crestbrook Circle, Chattanooga, TN 37421 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-29 | 6160 N. DAVIS HWY, SUITE 8, PENSACOLA, FL 32504 | - |
REGISTERED AGENT NAME CHANGED | 2002-03-11 | SEARS, ANN | - |
REINSTATEMENT | 1995-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000899693 | TERMINATED | 1000000405527 | ESCAMBIA | 2012-11-13 | 2032-11-28 | $ 329.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-01-12 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State