Search icon

TOWNSQUARE CLEANERS USA, INC. - Florida Company Profile

Company Details

Entity Name: TOWNSQUARE CLEANERS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOWNSQUARE CLEANERS USA, 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: 25 Feb 2002 (23 years ago)
Date of dissolution: 09 Mar 2011 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 09 Mar 2011 (14 years ago)
Document Number: P02000021069
FEI/EIN Number 450467451

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

Address: 807 N. HOMESTEAD BLVD., HOMESTEAD, FL, 33030
Mail Address: 807 N. HOMESTEAD BLVD., HOMESTEAD, FL, 33030
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING MARTIN A President 807 N. HOMESTEAD BLVD., HOMESTEAD, FL, 33030
PEREZ-KING SABRINA Vice President 807 N. HOMESTEAD BLVD., HOMESTEAD, FL, 33030
PEREZ-KING SABRINA Agent 1536 NE 37TH AVE, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
CONVERSION 2011-03-09 - CONVERSION MEMBER. RESULTING CORPORATION WAS L11000029632. CONVERSION NUMBER 300000111903
REGISTERED AGENT NAME CHANGED 2010-02-27 PEREZ-KING, SABRINA -
REGISTERED AGENT ADDRESS CHANGED 2008-10-27 1536 NE 37TH AVE, HOMESTEAD, FL 33033 -
AMENDMENT 2007-08-06 - -
AMENDMENT 2006-06-14 - -

Documents

Name Date
ANNUAL REPORT 2010-02-27
ANNUAL REPORT 2009-06-04
ANNUAL REPORT 2008-10-27
ANNUAL REPORT 2008-04-24
Amendment 2007-08-06
ANNUAL REPORT 2007-02-06
Amendment 2006-06-14
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State