Search icon

DENICE CLEANERS, INC. - Florida Company Profile

Company Details

Entity Name: DENICE CLEANERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DENICE 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: 18 Mar 1985 (40 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: H47605
FEI/EIN Number 570797098

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

Address: 8398 RURAL LANE, BOCA RATON, FL, 33433
Mail Address: 8398 RURAL LANE, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMB DANA President 8398 RURAL LANE, BOCA RATON, FL, 33433
LAMB DANA Director 8398 RURAL LANE, BOCA RATON, FL, 33433
KAHN JEFFREY B Agent 3300 UNIVERSITY DR., STE.711, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 8398 RURAL LANE, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2004-04-30 8398 RURAL LANE, BOCA RATON, FL 33433 -
REINSTATEMENT 2003-06-09 - -
REGISTERED AGENT ADDRESS CHANGED 2003-06-09 3300 UNIVERSITY DR., STE.711, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT NAME CHANGED 2003-06-09 KAHN, JEFFREY B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1996-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1992-10-30 - -

Documents

Name Date
ANNUAL REPORT 2004-04-30
REINSTATEMENT 2003-06-09
ANNUAL REPORT 2000-07-28
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-03-13
ANNUAL REPORT 1997-08-29
ANNUAL REPORT 1995-08-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State