Search icon

PARISIAN CUSTOM CLEANERS, INC. - Florida Company Profile

Company Details

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

PARISIAN CUSTOM 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: 11 Jun 1990 (35 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: L79081
FEI/EIN Number 650211723

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

Address: % JOSEPH I. DAVIS, JR., ESQ., 9130 SOUTH DADELAND BLVD, SUITE 1225, MIAMI, FL, 33156
Mail Address: % JOSEPH I. DAVIS, JR., ESQ., 9130 SOUTH DADELAND BLVD, SUITE 1225, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERMELSTEIN, DAVID President 9121 S.W. 66TH TERRACE, MIAMI, FL
MERMELSTEIN, DAVID Director 9121 S.W. 66TH TERRACE, MIAMI, FL
ROBERTS, COLIN RICHARD Secretary 10520 SW 153 COURT #8, MIAMI, FL
ROBERTS, COLIN RICHARD Vice President 10520 SW 153 COURT #8, MIAMI, FL
ROBERTS, COLIN RICHARD Director 10520 SW 153 COURT #8, MIAMI, FL
DAVIS, JOSEPH I., JR., ESQ. Agent MARKOWITZ, DAVIS AND RINGEL, P.A., MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1993-09-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF MAILING ADDRESS 1992-02-28 % JOSEPH I. DAVIS, JR., ESQ., 9130 SOUTH DADELAND BLVD, SUITE 1225, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 1992-02-28 DAVIS, JOSEPH I., JR., ESQ. -
REGISTERED AGENT ADDRESS CHANGED 1992-02-28 MARKOWITZ, DAVIS AND RINGEL, P.A., 9130 SOUTH DADELAND BLVD., SUITE 1225, MIAMI, FL 33156 -
REINSTATEMENT 1992-02-28 - -
CHANGE OF PRINCIPAL ADDRESS 1992-02-28 % JOSEPH I. DAVIS, JR., ESQ., 9130 SOUTH DADELAND BLVD, SUITE 1225, MIAMI, FL 33156 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State