Search icon

A D O FAMILY COIN LAUNDRY&DISCOUNT INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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