Search icon

SUPREMA FIFTH AVENUE DRY CLEANERS, INC.

Company Details

Entity Name: SUPREMA FIFTH AVENUE DRY CLEANERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 May 2000 (25 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P00000051805
FEI/EIN Number 651011850
Address: 7400 N FEDERAL HIGHWAY, BOCA RATON, FL, 33487
Mail Address: 7400 N FEDERAL HIGHWAY, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KIM WOOUNG B Agent 7400 N FEDERAL HIGHWAY, BOCA RATON, FL, 33487

Treasurer

Name Role Address
KIM WOOUNG B Treasurer 9928 PALMA VISTA WAY, BOCA RATON, FL, 33428

Director

Name Role Address
KIM WOOUNG B Director 9928 PALMA VISTA WAY, BOCA RATON, FL, 33428

President

Name Role Address
KIM WOOUNG B President 9928 PALMA VISTA WAY, BOCA RATON, FL, 33428

Secretary

Name Role Address
KIM WOOUNG B Secretary 9928 PALMA VISTA WAY, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-22 7400 N FEDERAL HIGHWAY, BOCA RATON, FL 33487 No data
CHANGE OF MAILING ADDRESS 2011-04-22 7400 N FEDERAL HIGHWAY, BOCA RATON, FL 33487 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-22 7400 N FEDERAL HIGHWAY, BOCA RATON, FL 33487 No data

Documents

Name Date
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-05-22
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State