Entity Name: | ACTION COIN OPERATED LAUNDRY EQUIPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ACTION COIN OPERATED LAUNDRY EQUIPMENT, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Jun 1985 (40 years ago) |
Document Number: | H62241 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8076 45TH WAY N., WEST PALM BEACH, FL, 33418, US |
Mail Address: | 8076 45TH WAY N., WEST PALM BEACH, FL, 33418, US |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAUENZAHN SPENCER | President | 8076 45TH WAY N, WEST PALM BEACH, FL, 33418 |
RAUENZAHN CANDACE | Chief Financial Officer | 8076 45TH WAY N, WEST PALM BEACH, FL, 33418 |
RAUENZAHN SPENCER | Agent | 8076 45TH WAY N, WEST PALM BEACH, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-11 | 8076 45TH WAY N., WEST PALM BEACH, FL 33418 | - |
CHANGE OF MAILING ADDRESS | 2017-04-11 | 8076 45TH WAY N., WEST PALM BEACH, FL 33418 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-11 | 8076 45TH WAY N, WEST PALM BEACH, FL 33418 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-23 | RAUENZAHN, SPENCER | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State