Search icon

ST. LUCIE CLEANERS, INC.

Company Details

Entity Name: ST. LUCIE CLEANERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jan 2000 (25 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P00000005746
FEI/EIN Number 650977853
Address: 904 S.W. ST. LUCIE WEST BLVD., PORT ST LUCIE, FL, 34986
Mail Address: 7697 WYLDWOOD WAY, PORT ST. LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
LABIANCA DORETTA Agent 7697 WYLDWOOD WAY, PORT ST LUCIE, FL, 34986

Vice President

Name Role Address
LABIANCA DORETTA Vice President 7697 WYLDWOOD WAY, PORT ST LUCIE, FL, 34986

Director

Name Role Address
LABIANCA DORETTA Director 7697 WYLDWOOD WAY, PORT ST LUCIE, FL, 34986
LABIANCA MIKE Director 7697 WYLDWOOD WAY, PORT ST LUCIE, FL, 34986

President

Name Role Address
LABIANCA MIKE President 7697 WYLDWOOD WAY, PORT ST LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2018-04-24 904 S.W. ST. LUCIE WEST BLVD., PORT ST LUCIE, FL 34986 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 7697 WYLDWOOD WAY, PORT ST LUCIE, FL 34986 No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-24 904 S.W. ST. LUCIE WEST BLVD., PORT ST LUCIE, FL 34986 No data
AMENDMENT AND NAME CHANGE 2000-03-30 ST. LUCIE CLEANERS, INC. No data

Documents

Name Date
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-30
Dom/For AR 2012-05-15
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State