Search icon

CLASSIC DRY CLEANERS, INC. - Florida Company Profile

Company Details

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

CLASSIC DRY 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: 23 Jul 1990 (35 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: L89213
FEI/EIN Number 593034379

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

Address: 759 S CYPRESS RD, POMPANO BEACH, FL, 33060, US
Mail Address: 6203 NW 45TH AVE, COCONUT CREEK, FL, 33073, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'MALLEY, RUSSELL President 6203 NW 45TH AVE, COCONUT CREEK, FL, 33073
O MARY Agent 6203 NW 45TH AVE, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2001-04-30 O, MARY -
CHANGE OF PRINCIPAL ADDRESS 2000-03-14 759 S CYPRESS RD, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2000-03-14 759 S CYPRESS RD, POMPANO BEACH, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2000-03-14 6203 NW 45TH AVE, COCONUT CREEK, FL 33073 -

Documents

Name Date
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-03-14
ANNUAL REPORT 1999-02-10
ANNUAL REPORT 1998-02-18
ANNUAL REPORT 1997-02-13
ANNUAL REPORT 1996-02-20
ANNUAL REPORT 1995-02-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State