Search icon

TANT'S 60 MINUTE CLEANERS, INC. - Florida Company Profile

Company Details

Entity Name: TANT'S 60 MINUTE CLEANERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TANT'S 60 MINUTE 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: 23 Mar 1979 (46 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: 615145
FEI/EIN Number 591908030

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

Address: 12842 S CLEVELAND AVE, FT MYERS, FL, 33907
Mail Address: 12842 S. CLEVELAND AVE, FT MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tant Cyndi K President 921 AITADENA DRIVE, FT MYERS, FL, 33919
Tant Cyndi K Director 921 AITADENA DRIVE, FT MYERS, FL, 33919
SOMMER-SMITH VICKI Treasurer 2624 SE 20TH AVENUE, CAPE CORAL, FL, 33904
Tant Cyndi K Agent 12842 S CLEVELAND AVE, FT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2015-04-29 Tant, Cyndi Kay -
CANCEL ADM DISS/REV 2007-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2000-01-19 12842 S CLEVELAND AVE, FT MYERS, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2000-01-19 12842 S CLEVELAND AVE, FT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 1999-04-13 12842 S CLEVELAND AVE, FT MYERS, FL 33907 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000751750 TERMINATED 1000000802798 LEE 2018-11-05 2038-11-14 $ 5,728.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-18
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State