Search icon

BLUE RIBBON LAUNDRY, INC. - Florida Company Profile

Company Details

Entity Name: BLUE RIBBON LAUNDRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE RIBBON LAUNDRY, 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: 07 Dec 1972 (52 years ago)
Date of dissolution: 14 Mar 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2000 (25 years ago)
Document Number: 414277
FEI/EIN Number 591437655

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

Address: 1415 NW 21 TERR, MIAMI, FL, 33242-0040, US
Mail Address: PO BOX 420040, 1415 NW 21 TERRACE, MIAMI, FL, 33142, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEINBERG MARK Agent 2907 SEMINOLE STREET, MIAMI, FL, 33133
STEINBERG, MARK S. President 2907 SEMINOLE ST, CORAL GABLES, FL
STEINBERG, MARK S. Director 2907 SEMINOLE ST, CORAL GABLES, FL
KUSHNER, MICHAEL Secretary 3011 N. 34TH STREET, HOLLYWOOD, FL
KUSHNER, MICHAEL Treasurer 3011 N. 34TH STREET, HOLLYWOOD, FL
KUSHNER, MARK Vice President 3891 MEADOWLANE, HOLLYWOOD, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-03-14 - -
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 2907 SEMINOLE STREET, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 1993-04-20 STEINBERG, MARK -
CHANGE OF PRINCIPAL ADDRESS 1993-04-20 1415 NW 21 TERR, MIAMI, FL 33242-0040 -
CHANGE OF MAILING ADDRESS 1993-04-20 1415 NW 21 TERR, MIAMI, FL 33242-0040 -
EVENT CONVERTED TO NOTES 1990-04-18 - -
AMENDMENT 1990-04-12 - -
REINSTATEMENT 1984-01-23 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -
NAME CHANGE AMENDMENT 1978-07-27 BLUE RIBBON LAUNDRY, INC. -

Documents

Name Date
Voluntary Dissolution 2000-03-14
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13333166 0418800 1973-04-10 1415 NW 21 TERRACE, Miami, FL, 33142
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-04-10
Case Closed 1984-03-10
13332622 0418800 1973-02-14 1415 NW 21 TERRACE, Miami, FL, 33142
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-02-14
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 040050
Issuance Date 1973-03-17
Abatement Due Date 1973-03-26
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 B
Issuance Date 1973-03-17
Abatement Due Date 1973-03-26
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100025 D02 VIII
Issuance Date 1973-03-17
Abatement Due Date 1973-03-26
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q
Issuance Date 1973-03-17
Abatement Due Date 1973-03-26
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1973-03-17
Abatement Due Date 1973-03-26
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1973-03-17
Abatement Due Date 1973-03-26
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 C02
Issuance Date 1973-03-17
Abatement Due Date 1973-03-26
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100219 E
Issuance Date 1973-03-17
Abatement Due Date 1973-03-26
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19030002
Issuance Date 1973-03-17
Abatement Due Date 1973-03-26
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19040002
Issuance Date 1973-03-17
Abatement Due Date 1973-03-26
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State