Search icon

DOVER SHORES LAUNDROMAT, INC. - Florida Company Profile

Company Details

Entity Name: DOVER SHORES LAUNDROMAT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOVER SHORES LAUNDROMAT, 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: 01 Feb 1985 (40 years ago)
Date of dissolution: 17 May 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 May 2010 (15 years ago)
Document Number: H41206
FEI/EIN Number 592545152

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

Address: 3221 CURRY FORD RD, ORLANDO, FL, 32806, US
Mail Address: 2628 MUSCATELLO ST, ORLANDO, FL, 32837, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIMCHAROEN, CHAROON President 2628 MUSCATELLO ST., ORLANDO, FL, 32837
NIMCHAROEN, CHAROON Agent 2628 MUSCATELLO ST., ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-05-17 - -
CHANGE OF MAILING ADDRESS 2002-05-20 3221 CURRY FORD RD, ORLANDO, FL 32806 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-01 3221 CURRY FORD RD, ORLANDO, FL 32806 -
REGISTERED AGENT NAME CHANGED 1993-05-01 NIMCHAROEN, CHAROON -
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 2628 MUSCATELLO ST., ORLANDO, FL 32837 -

Documents

Name Date
Voluntary Dissolution 2010-05-17
ANNUAL REPORT 2009-04-18
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-07-08
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-05-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State