Search icon

IMPRESSIONS DRY CLEANERS, INC. - Florida Company Profile

Company Details

Entity Name: IMPRESSIONS DRY CLEANERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMPRESSIONS DRY CLEANERS, 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: 05 Jul 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P01000066130
FEI/EIN Number 651127496

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

Address: 6201 N FEDERAL HWY, LAKE WORTH, FL, 33467
Mail Address: 6201 N FEDERAL HWY, LAKE WORTH, FL, 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVERILL JUNE M Director 6201 N FEDERAL HWY, BOCA RATON, FL, 33487
AVERILL PETER C Director 6201 N FEDERAL HWY, BOCA RATON, FL, 33487
LERRO & CHANDROSS, PLLC Agent 50 SW 2ND AVE, SUITE 201, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
PENDING REINSTATEMENT 2011-08-30 - -
REINSTATEMENT 2011-08-30 - -
REGISTERED AGENT NAME CHANGED 2011-08-30 LERRO & CHANDROSS, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2011-08-30 50 SW 2ND AVE, SUITE 201, BOCA RATON, FL 33432 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2003-09-17 6201 N FEDERAL HWY, LAKE WORTH, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 2003-09-17 6201 N FEDERAL HWY, LAKE WORTH, FL 33467 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001741546 ACTIVE 1000000549953 PALM BEACH 2013-11-14 2033-12-12 $ 2,372.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000884677 LAPSED 11-157-D2 LEON 2013-03-19 2018-05-08 $8,182.87 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J11000384987 TERMINATED 1000000217193 PALM BEACH 2011-06-01 2031-06-22 $ 1,751.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000325826 TERMINATED 1000000156823 PALM BEACH 2010-01-13 2030-02-16 $ 1,034.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000325834 TERMINATED 1000000156824 PALM BEACH 2010-01-13 2030-02-16 $ 4,163.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J08000160508 TERMINATED 1000000078626 22603 01701 2008-04-29 2028-05-14 $ 2,173.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2011-08-30
ANNUAL REPORT 2003-09-17
ANNUAL REPORT 2002-05-24
Domestic Profit 2001-07-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State