Search icon

IMPERIAL CLEANERS AND ALTERATIONS, INC. - Florida Company Profile

Company Details

Entity Name: IMPERIAL CLEANERS AND ALTERATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMPERIAL CLEANERS AND ALTERATIONS, 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: 05 Sep 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2021 (4 years ago)
Document Number: P00000083514
FEI/EIN Number 651038526

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

Mail Address: 12170 Temple Blvd, West Palm Beach, FL, 33412, US
Address: 351 A CYPRESS DR, TEQUESTA, FL, 33469
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHANTHAVONG SOMPHOU T Director 12170 Temple Blvd, West Palm Beach, FL, 33412
KHANTHAVONG BROOKE B Director 12170 Temple Blvd, West Palm Beach, FL, 33412
KHANTHAVONG SOMPHOU T Agent 12170 Temple Blvd, West Palm Beach, FL, 33412

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000007000 ONE PRICE DRY CLEANERS EXPIRED 2010-01-21 2015-12-31 - 9091 N. MILITARY TRL. STE 19, PALM BEACH GARDENS, FL, 33410
G10000007003 ONE PRICE DRY CLEANERS EXPIRED 2010-01-21 2015-12-31 - 727 NORTHLAKE BLVD., NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-01 - -
REGISTERED AGENT NAME CHANGED 2021-10-01 KHANTHAVONG, SOMPHOU T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2014-04-29 351 A CYPRESS DR, TEQUESTA, FL 33469 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 12170 Temple Blvd, West Palm Beach, FL 33412 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000174779 ACTIVE 1000000983401 PALM BEACH 2024-03-14 2044-03-27 $ 301.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J22000470353 ACTIVE 1000000933066 PALM BEACH 2022-09-09 2032-10-05 $ 1,094.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-09
REINSTATEMENT 2021-10-01
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State