Search icon

AMERICOIN LAUNDRY AND DRY CLEANING, INC.

Company Details

Entity Name: AMERICOIN LAUNDRY AND DRY CLEANING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Feb 1987 (38 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: J56856
FEI/EIN Number 59-2781820
Address: 3601 SWANN AVE, 109, TAMPA, FL 33609
Mail Address: 3601 SWANN AVE, 109, TAMPA, FL 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DERRAH, JANEL E Agent 3601 SWANN AVE, UNIT 109, TAMPA, FL 33609

Secretary

Name Role Address
DERRAH, JANEL E. Secretary 3601 SWANN AVE UNIT 109, TAMPA, FL 33609

Treasurer

Name Role Address
DERRAH, JANEL E. Treasurer 3601 SWANN AVE UNIT 109, TAMPA, FL 33609

Director

Name Role Address
DERRAH, JANEL E. Director 3601 SWANN AVE UNIT 109, TAMPA, FL 33609
GONZALEZ, ISABEL Director 3601 SWANN AVE UNIT 109, TAMPA,F L. 33609
GONZALEZ, RONALD A. Director 3601 SWANN AVE UNIT 109, TAMPA, FL

Vice President

Name Role Address
GONZALEZ, ISABEL Vice President 3601 SWANN AVE UNIT 109, TAMPA,F L. 33609

President

Name Role Address
GONZALEZ, RONALD A. President 3601 SWANN AVE UNIT 109, TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-22 3601 SWANN AVE, UNIT 109, TAMPA, FL 33609 No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-14 3601 SWANN AVE, 109, TAMPA, FL 33609 No data
CHANGE OF MAILING ADDRESS 1997-04-14 3601 SWANN AVE, 109, TAMPA, FL 33609 No data
REGISTERED AGENT NAME CHANGED 1994-03-14 DERRAH, JANEL E No data

Documents

Name Date
ANNUAL REPORT 1999-04-09
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-04-14
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-01-27

Date of last update: 04 Feb 2025

Sources: Florida Department of State