Search icon

CRYSTAL LAKE COIN LAUNDRY & CLEANERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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