Search icon

JON'S DRY CLEANER AND LAUNDRY, INC. - Florida Company Profile

Company Details

Entity Name: JON'S DRY CLEANER AND LAUNDRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JON'S DRY CLEANER AND LAUNDRY, 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: 14 Feb 2001 (24 years ago)
Date of dissolution: 28 Aug 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Aug 2018 (7 years ago)
Document Number: P01000017138
FEI/EIN Number 593701781

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

Address: 329 E MICHIGAN ST, ORLANDO, FL, 32806
Mail Address: 329 E MICHIGAN ST, ORLANDO, FL, 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHOLTENS JON G Director 337 E MICHIGAN ST, ORLANDO, FL, 32806
SCHOLTENS JON G Agent 329 E MICHIGAN ST, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-08-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-20 329 E MICHIGAN ST, ORLANDO, FL 32806 -
CANCEL ADM DISS/REV 2006-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-08-09 329 E MICHIGAN ST, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2004-08-09 329 E MICHIGAN ST, ORLANDO, FL 32806 -
REINSTATEMENT 2003-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-02-22
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State