Entity Name: | PETE'S COIN LAUNDRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PETE'S COIN 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: | 15 Mar 2002 (23 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P02000030968 |
FEI/EIN Number |
371427421
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 12401 ORANGE DRIVE, DAVIE, FL, 33330, US |
Address: | 7218 SOUTHGATE BLVD., NORTH LAUDERDALE, FL, 33068 |
ZIP code: | 33068 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JANIGIAN PETER | OTHE | 12401 ORANGE DRIVE, DAVIE, FL, 33330 |
JANIGIAN PETER | Agent | 12401 ORANGE DRIVE, DAVIE, FL, 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-01 | JANIGIAN, PETER | - |
CHANGE OF MAILING ADDRESS | 2016-01-21 | 7218 SOUTHGATE BLVD., NORTH LAUDERDALE, FL 33068 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-21 | 12401 ORANGE DRIVE, SUITE 127, DAVIE, FL 33330 | - |
CANCEL ADM DISS/REV | 2003-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-02-11 |
ANNUAL REPORT | 2013-01-10 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-12 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-20 |
ANNUAL REPORT | 2008-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State