Entity Name: | VIOLET COIN LAUNDRY INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VIOLET COIN LAUNDRY INCORPORATED 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: | 01 Feb 2001 (24 years ago) |
Document Number: | P01000011919 |
FEI/EIN Number |
651074975
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 SOUTH DIXIE HIGHWAY, HOLLYWOOD, FL, 33020 |
Mail Address: | 4001 GRANT ST, HOLLYWOOD, FL, 33021 |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOUSEMAAN VIOLET | Director | 4001 GRANT ST, HOLLYWOOD, FL, 33021 |
BOUSEMAAN VIOLET | President | 4001 GRANT ST, HOLLYWOOD, FL, 33021 |
BOUSEMAAN VIOLET | Secretary | 4001 GRANT ST, HOLLYWOOD, FL, 33021 |
BOUSEMAAN VIOLET | Agent | 4001 GRANT ST, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2008-07-07 | 800 SOUTH DIXIE HIGHWAY, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-07-07 | 4001 GRANT ST, HOLLYWOOD, FL 33021 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 03 May 2025
Sources: Florida Department of State