Search icon

K. KLEEN LAUNDRY, INC. - Florida Company Profile

Company Details

Entity Name: K. KLEEN LAUNDRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K. KLEEN 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: 05 Dec 2001 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P01000114895
FEI/EIN Number 010563466

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

Address: 2248 CLEVELAND AVE, FORT MYERS, FL, 33901, US
Mail Address: 3250 TRAIL DAIRY CIRCLE, NORTH FORT MYERS, FL, 33917, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNAPP WAYNE H President 3250 TRAIL DAIRY CIRCLE, NORTH FORT MYERS, FL, 33917
KNAPP WAYNE H Agent 3250 TRAIL DAIRY CIRCLE, NORTH FORT MYERS, FL, 33917

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-06 2248 CLEVELAND AVE, FORT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2010-04-06 2248 CLEVELAND AVE, FORT MYERS, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-06 3250 TRAIL DAIRY CIRCLE, NORTH FORT MYERS, FL 33917 -
REINSTATEMENT 2004-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-02-25 KNAPP, WAYNE H -

Documents

Name Date
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-08-17
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-10
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State