Entity Name: | GAY MORE CLEANERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 10 Dec 1982 (42 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | 854941 |
FEI/EIN Number | 59-2239311 |
Address: | 1330 N.E. 4th Avenue, Fort Lauderdale, FL 33304 |
Mail Address: | 10775 Maple Chase Drive, Boca Raton, FL 33498 |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
STRAUCH, GARY | Agent | 10775 Maple Chase Drive, Boca Raton, FL 33498 |
Name | Role | Address |
---|---|---|
STRAUCH, GARY | President | 10775 MAPLE CHASE DR, BOCA RATON, FL |
Name | Role | Address |
---|---|---|
STRAUCH, DENISE | Vice President | 10775 MAPLE CHASE DRIVE, BOCA RATON, FL |
Name | Role | Address |
---|---|---|
STRAUCH, GARY | Director | 10775 MAPLE CHASE DR, BOCA RATON, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-14 | 1330 N.E. 4th Avenue, Fort Lauderdale, FL 33304 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-14 | 1330 N.E. 4th Avenue, Fort Lauderdale, FL 33304 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-14 | 10775 Maple Chase Drive, Boca Raton, FL 33498 | No data |
REINSTATEMENT | 1989-09-15 | No data | No data |
INVOLUNTARILY DISSOLVED | 1983-11-10 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-02-04 |
ANNUAL REPORT | 2014-01-23 |
ANNUAL REPORT | 2013-01-31 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State