Entity Name: | A D O FAMILY COIN LAUNDRY&DISCOUNT INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A D O FAMILY COIN LAUNDRY&DISCOUNT 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: | 06 Mar 2000 (25 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P00000022690 |
FEI/EIN Number |
650996097
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 119 SW 16TH AVE, MIAMI, FL, 33135, US |
Mail Address: | 9161 Sw 92nd Ct, Miami, FL, 33176, US |
ZIP code: | 33135 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LESSARD CATHERINE | Director | 9161 SW 92ND CT, MIAMI, FL, 33176 |
LESSARD CATHERINE | President | 9161 SW 92ND CT, MIAMI, FL, 33176 |
Lessard Catherine | Agent | 9161 SW 92ND CT, MIAMI, FL, 33176 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000103970 | OLGA'S COIN LAUNDRY | EXPIRED | 2012-10-25 | 2017-12-31 | - | 119 SW 16TH AVE, MIAMI, FL, 33135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2020-12-09 | 119 SW 16TH AVE, MIAMI, FL 33135 | - |
REGISTERED AGENT NAME CHANGED | 2020-12-09 | Lessard, Catherine | - |
REINSTATEMENT | 2020-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-29 | 9161 SW 92ND CT, MIAMI, FL 33176 | - |
AMENDMENT | 2018-05-29 | - | - |
AMENDMENT | 2012-12-14 | - | - |
AMENDMENT | 2011-11-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000440963 | TERMINATED | 1000000164578 | DADE | 2010-03-16 | 2030-03-24 | $ 8,068.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2021-04-26 |
REINSTATEMENT | 2020-12-09 |
ANNUAL REPORT | 2019-04-29 |
Amendment | 2018-05-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-01-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State