Search icon

K & S CLEANERS, INC. - Florida Company Profile

Company Details

Entity Name: K & S CLEANERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K & S 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: 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: 07 Jan 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 May 2011 (14 years ago)
Document Number: P02000002433
FEI/EIN Number 010572728

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

Address: 4375 Southside Blvd, JACKSONVILLE, FL, 32216, US
Mail Address: 4375 Southside Blvd, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOMA KARAM A President 7780 ROYALCREST DRIVE, JACKSONVILLE, FL, 32256
YOUSIF SHAHLA Vice President 7780 ROYALCREST DRIVE, JACKSONVILLE, FL, 32256
TOMA KARAM A Treasurer 7780 ROYALCREST DRIVE, JACKSONVILLE, FL, 32256
YOUSIF SHALA Y Secretary 7780 ROYALCREST DRIVE, JACKSONVILLE, FL, 32256
CAMPBELL LISA Agent 8833 PERIMETER PARK BLVD, JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000028722 PARK PLACE CLEANERS EXPIRED 2019-02-28 2024-12-31 - 4100 BELFORT RD. #5, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-27 4375 Southside Blvd, Ste 1, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2024-06-27 4375 Southside Blvd, Ste 1, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2023-04-29 CAMPBELL, LISA -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 8833 PERIMETER PARK BLVD, SUITE 504, JACKSONVILLE, FL 32216 -
REINSTATEMENT 2011-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000409959 TERMINATED 1000000870204 DUVAL 2020-12-10 2040-12-16 $ 997.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-06-23
Reg. Agent Resignation 2021-02-05
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State