Search icon

SATTARI DRY CLEANERS, INC. - Florida Company Profile

Company Details

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

SATTARI 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: 19 Sep 1986 (39 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: M38739
FEI/EIN Number 592730745

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

Address: 1882 N.W. 20 ST., MIAMI, FL, 33142-7432
Mail Address: 12020 ANDERSON ROAD, TAMPA, FL, 33625, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANDRAKUAR K Agent 5113 PENNSBURY DR., TAMPA, FL, 33624
JETHANI, INDRU President 1882 N.W. 20 ST., MIAMI, FL
JETHANI, VARINDMAL Vice President 1882 N.W. 20 ST., MIAMI, FL
JETHANI, GANGA Treasurer 1882 N.W. 20 ST., MIAMI, FL
CHANDRAKUAR, K. Director 1882 N.W. 20 ST., MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1997-04-17 CHANDRAKUAR, K -
REGISTERED AGENT ADDRESS CHANGED 1997-04-17 5113 PENNSBURY DR., TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 1993-06-08 1882 N.W. 20 ST., MIAMI, FL 33142-7432 -
REINSTATEMENT 1989-01-26 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 1997-04-17
ANNUAL REPORT 1996-02-27
ANNUAL REPORT 1995-03-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State