Search icon

441 & OAKLAND PARK CLEANERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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