Search icon

BAY HARBOR TAILOR CLEANERS & ALTERATIONS, INC. - Florida Company Profile

Company Details

Entity Name: BAY HARBOR TAILOR CLEANERS & ALTERATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY HARBOR TAILOR CLEANERS & ALTERATIONS, 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: 15 Feb 2000 (25 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P00000015718
FEI/EIN Number 593637911

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

Address: 1063-95TH STREET, BAY HARBOR ISLANDS, FL, 33154
Mail Address: 1063-95TH STREET, BAY HARBOR ISLANDS, FL, 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAHAM HILDA President 17110 NE 6TH COURT, MIAMI, FL, 33162
GRAHAM HILDA Director 17110 NE 6TH COURT, MIAMI, FL, 33162
GRAHAM CLIFFORD Vice President 17110 NE 6TH COURT, MIAMI, FL, 33162
GRAHAM CLIFFORD Treasurer 17110 NE 6TH COURT, MIAMI, FL, 33162
GRAHAM CLIFFORD Director 17110 NE 6TH COURT, MIAMI, FL, 33162
GRAHAM DIONNE Secretary 17110 NE 6TH COURT, MIAMI, FL, 33162
GRAHAM DIONNE Director 17110 NE 6TH COURT, MIAMI, FL, 33162
GRAHAM HILDA Agent 1063-95TH STREET, BAY HARBOR ISLANDS, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-12-20 - -
REGISTERED AGENT NAME CHANGED 2023-12-20 GRAHAM, HILDA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001329623 TERMINATED 1000000488792 MIAMI-DADE 2013-08-22 2033-09-05 $ 514.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000248234 TERMINATED 1000000142915 DADE 2009-10-14 2030-02-16 $ 1,116.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2023-12-20
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-02-19
ANNUAL REPORT 2010-03-12
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State