Search icon

AMERICAN CLOTHING STORE, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN CLOTHING STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN CLOTHING STORE, 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: 24 Apr 1992 (33 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: V31835
FEI/EIN Number 650326252

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

Address: 1228 WEST AVENUE, #1507, MIAMI BEACH, FL, 33139, US
Mail Address: 4431 DAVIE ROAD, SUITE #121, DAVIE, FL, 33314, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REBECCHINI, GIACOMO Director 1228 WEST AVENUE, STE #1507, MIAMI BEACH, FL, 33139
CENCEBAUGH, SANDRA Agent 960 ARTHUR GODFREY RD, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-05 1228 WEST AVENUE, #1507, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 1999-05-05 1228 WEST AVENUE, #1507, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 1994-04-21 960 ARTHUR GODFREY RD, STE 401, MIAMI BEACH, FL 33140 -

Documents

Name Date
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-04-24
ANNUAL REPORT 1996-07-30
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State