Search icon

KIM'S COIN LAUNDRY, INC. - Florida Company Profile

Company Details

Entity Name: KIM'S COIN LAUNDRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIM'S COIN 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: 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: 21 Jun 2001 (24 years ago)
Document Number: P01000061805
FEI/EIN Number 593726488

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

Address: 810 N POWERS DR, ORLANDO, FL, 32818
Mail Address: 2908 Sunbittern Ct., Windermere, FL, 34786, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wu Lisa K President 2908 Sunbittern Ct., Windermere, FL, 34786
Wu Lisa K Director 2908 Sunbittern Ct., Windermere, FL, 34786
FONG DAVID Agent 1221 E ROBINSON STREET, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000011691 KLEAN RITE COIN LAUNDRY EXPIRED 2012-02-02 2017-12-31 - 3951 MCKINNON RD, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-25 810 N POWERS DR, ORLANDO, FL 32818 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-16 810 N POWERS DR, ORLANDO, FL 32818 -

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State