Search icon

K & S CLEANERS, INC.

Company Details

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

Agent

Name Role Address
CAMPBELL LISA Agent 8833 PERIMETER PARK BLVD, JACKSONVILLE, FL, 32216

President

Name Role Address
TOMA KARAM A President 7780 ROYALCREST DRIVE, JACKSONVILLE, FL, 32256

Vice President

Name Role Address
YOUSIF SHAHLA Vice President 7780 ROYALCREST DRIVE, JACKSONVILLE, FL, 32256

Treasurer

Name Role Address
TOMA KARAM A Treasurer 7780 ROYALCREST DRIVE, JACKSONVILLE, FL, 32256

Secretary

Name Role Address
YOUSIF SHALA Y Secretary 7780 ROYALCREST DRIVE, JACKSONVILLE, FL, 32256

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 No data 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 No data
CHANGE OF MAILING ADDRESS 2024-06-27 4375 Southside Blvd, Ste 1, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT NAME CHANGED 2023-04-29 CAMPBELL, LISA No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 8833 PERIMETER PARK BLVD, SUITE 504, JACKSONVILLE, FL 32216 No data
REINSTATEMENT 2011-05-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

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 Feb 2025

Sources: Florida Department of State