Search icon

THE RAG SHOP/HIALEAH, INC. - Florida Company Profile

Company Details

Entity Name: THE RAG SHOP/HIALEAH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE RAG SHOP/HIALEAH, 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: 02 Aug 1991 (34 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: S70410
FEI/EIN Number 650288865

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

Address: 3600-100 W 18TH AVE, HIALEAH, FL, 33012, US
Mail Address: THE RAG SHOP/HIALEAH, INC., 111 WAGARAW RD, HAWTHORNE, NJ, 07506, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
LOMBARDO, JUDITH Vice President 111 WAGARAW RD. RAG SHOP, HAWTHORNE, NJ
SYRSTAD MARK President 111 WAGARAW RD. RAG SHOP, HAWTHORNE, NJ, 07506
SYRSTAD MARK Director 111 WAGARAW RD. RAG SHOP, HAWTHORNE, NJ, 07506
UDASIN SETH STV 111 WAGARAW RD. RAG SHOP, HAWTHORNE, NJ, 07506
KING SCOTT T Director 111 WAGRAW RD, HAWTHORNE, NJ, 07506
ALLEN JAMES D Director 111 WAGARAW RD. RAG SHOP, HAWTHORNE, NJ, 07506

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-21 3600-100 W 18TH AVE, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2004-10-29 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2004-10-29 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2003-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 1993-05-01 3600-100 W 18TH AVE, HIALEAH, FL 33012 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001029886 TERMINATED 1000000366595 LEON 2012-12-12 2032-12-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-07-21
ANNUAL REPORT 2005-05-18
Reg. Agent Change 2004-10-29
ANNUAL REPORT 2004-04-13
REINSTATEMENT 2003-10-28
ANNUAL REPORT 2001-07-10
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-08-24
ANNUAL REPORT 1998-05-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State