Entity Name: | 441 & OAKLAND PARK CLEANERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
441 & OAKLAND PARK 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 May 1988 (37 years ago) |
Document Number: | M82969 |
FEI/EIN Number |
650220597
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. Box 39809, Ft. lauderdale, FL, 33339, US |
Address: | 793 South State Road 7, Plantation, FL, 33317, US |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'Brien John E | President | P.O. Box 39809, Ft. lauderdale, FL, 33339 |
O'Brien John E | Director | P.O. Box 39809, Ft. lauderdale, FL, 33339 |
O'BRIEN, JOHN E. | Agent | 793 South State Road 7, Plantation, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-06 | 793 South State Road 7, Plantation, FL 33317 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-06 | 793 South State Road 7, Plantation, FL 33317 | - |
CHANGE OF MAILING ADDRESS | 2018-01-02 | 793 South State Road 7, Plantation, FL 33317 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-06 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-05 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State