Search icon

MARIA'S KWIK KING LAUNDROMAT, INC. - Florida Company Profile

Company Details

Entity Name: MARIA'S KWIK KING LAUNDROMAT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARIA'S KWIK KING LAUNDROMAT, 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: 08 Aug 2000 (25 years ago)
Date of dissolution: 12 Dec 2007 (17 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 12 Dec 2007 (17 years ago)
Document Number: P00000075020
FEI/EIN Number 593665368

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

Address: 2507 NE 3RD ST., OCALA, FL, 34470
Mail Address: 2982 NE 39TH PLACE, OCALA, FL, 34479
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SABOEREN JAMES President 2892 NE 39TH PLACE, OCALA, FL, 34479
LEE CHRISTOPHER K Vice President 2982 NE 39TH PLACE, OCALA, FL, 34479
LEE CHRISTOPHER K Agent 2982 NE 39TH PLACE, OCALA, FL, 34479

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2007-12-12 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-29 2982 NE 39TH PLACE, OCALA, FL 34479 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-29 2507 NE 3RD ST., OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2007-01-29 2507 NE 3RD ST., OCALA, FL 34470 -
AMENDMENT 2006-03-02 - -
REGISTERED AGENT NAME CHANGED 2004-12-20 LEE, CHRISTOPHER K -
CANCEL ADM DISS/REV 2004-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
CORAPVDWN 2007-12-12
ANNUAL REPORT 2007-01-29
Amendment 2006-03-02
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-02-21
REINSTATEMENT 2004-12-20
ANNUAL REPORT 2003-01-14
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-01-19
Domestic Profit 2000-08-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State