Search icon

AL'S COIN LAUNDRIES, INC. - Florida Company Profile

Company Details

Entity Name: AL'S COIN LAUNDRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AL'S COIN LAUNDRIES, 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: 04 Jan 1985 (40 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: H36828
FEI/EIN Number 592476726

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

Address: 236 S FIRST ST, LAKE WALES, FL, 33853, US
Mail Address: 431 LAKE NED RD, WINTER HAVEN, FL, 33884, US
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOLL, ALBERT E., JR. President 431 LAKE NED RD, WINTER HAVEN, FL, 33884
VOLL ALBERT E JR Agent 431 LAKE NED RD, WINTER HAVEN, FL, 33884
VOLL, ALBERT E., JR. Director 431 LAKE NED RD, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2001-04-12 431 LAKE NED RD, WINTER HAVEN, FL 33884 -
CHANGE OF PRINCIPAL ADDRESS 1998-03-19 236 S FIRST ST, LAKE WALES, FL 33853 -
CHANGE OF MAILING ADDRESS 1998-03-19 236 S FIRST ST, LAKE WALES, FL 33853 -
REGISTERED AGENT NAME CHANGED 1998-03-19 VOLL, ALBERT E JR -

Documents

Name Date
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-02-10
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-03
ANNUAL REPORT 2010-02-21
ANNUAL REPORT 2009-02-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State