Search icon

AIROSO CLEANERS, INC.

Company Details

Entity Name: AIROSO CLEANERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Apr 1989 (36 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: K79764
FEI/EIN Number 65-0175338
Address: 2825 S US 1, FORT PIERCE, FL 34982
Mail Address: 2298 SW Estella Ter, Palm City, FL 34990
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
CAROLINE BELDING Agent 2298 SW Estella Ter, Palm City, FL 34990

Vice President

Name Role Address
BOUILLON, JR, JOHN B Vice President 2298 SW Estella Ter, PALM CITY, FL 34990

Director

Name Role Address
BOUILLON, JR, JOHN B Director 2298 SW Estella Ter, PALM CITY, FL 34990
BELDING, CAROLINE B Director 2298 SW Estella Ter, PALM CITY, FL 34990

President

Name Role Address
BELDING, CAROLINE B President 2298 SW Estella Ter, PALM CITY, FL 34990

Secretary

Name Role Address
BELDING, CAROLINE B Secretary 2298 SW Estella Ter, PALM CITY, FL 34990

Treasurer

Name Role Address
BELDING, CAROLINE B Treasurer 2298 SW Estella Ter, PALM CITY, FL 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000076461 TOWN AND COUNTRY CLEANERS EXPIRED 2010-08-19 2015-12-31 No data 2825 S US HWY 1, FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2023-03-20 2825 S US 1, FORT PIERCE, FL 34982 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-20 2298 SW Estella Ter, Palm City, FL 34990 No data
REGISTERED AGENT NAME CHANGED 2014-04-08 CAROLINE BELDING No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-23 2825 S US 1, FORT PIERCE, FL 34982 No data

Documents

Name Date
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-04-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State