Search icon

DRYCLEANERS WORLD, INC. - Florida Company Profile

Company Details

Entity Name: DRYCLEANERS WORLD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRYCLEANERS WORLD, 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: 22 Feb 2002 (23 years ago)
Date of dissolution: 21 Mar 2014 (11 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 21 Mar 2014 (11 years ago)
Document Number: P02000020536
FEI/EIN Number 020565724

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

Address: 6650 NE 4TH AVE, MIAMI, FL, 33138
Mail Address: 6650 NE 4TH AVE, MIAMI, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIPTON ROSS President 6650 NE 4TH AVE, MIAMI, FL, 33138
Lipton Ross Agent 6650 NE 4TH AVE, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
MERGER 2014-03-21 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P09000022188. MERGER NUMBER 300000139063
REGISTERED AGENT ADDRESS CHANGED 2013-04-13 6650 NE 4TH AVE, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2013-04-13 Lipton, Ross -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 6650 NE 4TH AVE, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2012-04-26 6650 NE 4TH AVE, MIAMI, FL 33138 -
CANCEL ADM DISS/REV 2007-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000305762 TERMINATED 1000000586506 MIAMI-DADE 2014-03-03 2034-03-13 $ 3,272.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 200
J13001046706 TERMINATED 1000000368211 MIAMI-DADE 2013-05-28 2033-06-07 $ 922.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J05000176997 TERMINATED 1000000017014 23817 4513 2005-09-28 2025-11-23 $ 3,783.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000054451 TERMINATED 1000000017015 23817 4512 2005-09-28 2029-01-22 $ 15,700.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000294560 TERMINATED 1000000017015 23817 4512 2005-09-28 2029-01-28 $ 15,700.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-01-09
ANNUAL REPORT 2009-07-10
ANNUAL REPORT 2008-07-24
REINSTATEMENT 2007-10-04
ANNUAL REPORT 2006-06-07
ANNUAL REPORT 2006-02-07
ANNUAL REPORT 2005-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State