Search icon

WESTSIDE LAUNDRY, INC. - Florida Company Profile

Company Details

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

WESTSIDE 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: 19 Apr 1982 (43 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: F77167
FEI/EIN Number 592185364

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

Address: 2400 SUE DR., KISSIMMEE, FL, 34741
Mail Address: 2400 SUE DR., KISSIMMEE, FL, 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERR, LEROY V. President 2400 SUE DRIVE, KISSIMMEE, FL, 34741
SMITH, KENNETH Vice President 2000 SHADOW OAKS RD., KISSIMMEE, FL, 34741
HERR LEROY V Agent 2400 SUE DR., KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-02 2400 SUE DR., KISSIMMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 2004-02-02 HERR, LEROY V -
REGISTERED AGENT ADDRESS CHANGED 2004-02-02 2400 SUE DR., KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2004-02-02 2400 SUE DR., KISSIMMEE, FL 34741 -
REINSTATEMENT 1987-04-28 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-02-08
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-02-02
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State