Search icon

V I P CLEANERS INC - Florida Company Profile

Company Details

Entity Name: V I P CLEANERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V I P CLEANERS 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: 29 Jan 1968 (57 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: 325797
FEI/EIN Number 591206533

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

Address: 18978 N W SECOND AVE, NORTH MIAMI FLA, 33169
Mail Address: 724 N.W. 183RD STREET, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS NANCY Agent 10180 GROVE LANE, COOPER CITY, FL, 33328
WILLIAMS, R. President 18978 NW 2ND AVE, N MIAMI, FL
WILLIAMS, NANCY Secretary 18978 NW 2ND AVE, N MIAMI, FL
WILLIAMS, NANCY Treasurer 18978 NW 2ND AVE, N MIAMI, FL
WILLIAMS, NANCY Director 18978 NW 2ND AVE, N MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2000-04-07 10180 GROVE LANE, COOPER CITY, FL 33328 -
CHANGE OF MAILING ADDRESS 1994-04-29 18978 N W SECOND AVE, NORTH MIAMI FLA 33169 -
REGISTERED AGENT NAME CHANGED 1994-04-29 WILLIAMS, NANCY -

Documents

Name Date
ANNUAL REPORT 2000-04-07
ANNUAL REPORT 1999-04-01
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-06-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State