Entity Name: | CRYSTAL LAKE COIN LAUNDRY & CLEANERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CRYSTAL LAKE COIN LAUNDRY & 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: | 09 Mar 2000 (25 years ago) |
Document Number: | P00000024783 |
FEI/EIN Number |
650989662
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. Box 39809, FORT LAUDERDALE, FL, 33339, US |
Address: | 827 AND 829 WEST SAMPLE ROAD, DEERFIELD BEACH, FL, 33064-2002 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'BRIEN JOHN E | President | P.O. Box 39809, FORT LAUDERDALE, FL, 33339 |
O'BRIEN, JOHN E. | Agent | 3100 NE 47th Ct. PH6, FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-06 | 3100 NE 47th Ct. PH6, FORT LAUDERDALE, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2017-01-11 | 827 AND 829 WEST SAMPLE ROAD, DEERFIELD BEACH, FL 33064-2002 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-23 | 827 AND 829 WEST SAMPLE ROAD, DEERFIELD BEACH, FL 33064-2002 | - |
REGISTERED AGENT NAME CHANGED | 2001-01-25 | O'BRIEN, JOHN E. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
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 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State