Search icon

MY BROTHERS CLEANERS, INC. - Florida Company Profile

Company Details

Entity Name: MY BROTHERS CLEANERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MY BROTHERS 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: 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: 07 Jul 2000 (25 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P00000065354
FEI/EIN Number 84-3579727

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2550A W. COMMERCIAL BLVD, TAMARC, FL, 33309, US
Mail Address: 820 Concept 21 Cir, Austell, GA, 30168, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ellison Micheal President 1393 Elsmere Ln, Riverdale, GA, 30296
Dougan Winston Vice President 984 Pierce Ivy Ct, Lawrenceville, GA, 30043
Blitz John Treasurer 707 Park Way, Santa Cruz, CA, 95065
Campbell Justin Director 2892 Delray Dr, Atlanta, GA, 30318
Campbell Justin Agent 6815 STIRLING ROAD, DAVIE, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000020859 ONE PRICE CLEANERS EXPIRED 2011-02-24 2016-12-31 - 7750 OKEECHOBEE BLVD. 3A, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-11-04 6815 STIRLING ROAD, DAVIE, FL 33314 -
REINSTATEMENT 2019-11-04 - -
CHANGE OF MAILING ADDRESS 2019-11-04 2550A W. COMMERCIAL BLVD, TAMARC, FL 33309 -
REGISTERED AGENT NAME CHANGED 2019-11-04 Campbell, Justin -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2004-06-01 2550A W. COMMERCIAL BLVD, TAMARC, FL 33309 -
REINSTATEMENT 2004-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000952052 TERMINATED 1000000497079 BROWARD 2013-05-16 2033-05-22 $ 709.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J17000187064 LAPSED 12-060-D2OPA LEON 2012-08-24 2022-04-05 $8,344.27 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J12000191745 TERMINATED 1000000256950 BROWARD 2012-03-08 2032-03-14 $ 1,469.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000191760 TERMINATED 1000000256952 BROWARD 2012-03-08 2032-03-14 $ 1,683.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000191752 TERMINATED 1000000256951 BROWARD 2012-03-08 2032-03-14 $ 1,683.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000191737 TERMINATED 1000000256949 BROWARD 2012-03-08 2032-03-14 $ 767.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J03000026312 TERMINATED 01030030010 34403 01757 2003-01-14 2008-01-23 $ 1,012.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N. UNIVERSITY DRIVE, CORAL SPRINGS FL 330655096

Documents

Name Date
REINSTATEMENT 2019-11-04
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-01-29
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-05-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State