Search icon

NEBRASKA LAUNDROMAT,INC - Florida Company Profile

Company Details

Entity Name: NEBRASKA LAUNDROMAT,INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEBRASKA LAUNDROMAT,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: 28 Oct 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P03000120589
FEI/EIN Number 200336358

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

Address: 4619 N. NEBRASKA AVENUE, TAMPA, FL, 33603, US
Mail Address: 19828 MORDEN BLUSH DRIVE, LUTZ, FL, 33558, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASAN MARWAN President 19828 Morden Blush Dr, Lutz, FL, 33558
Lawrence Rueff Vice President 1212 EAST CLIFTON STREET, TAMPA, FL, 33604
HASAN MARWAN Agent 19828 Morden Blush Drive, Lutz, FL, 33558

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2014-10-27 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 19828 Morden Blush Drive, Lutz, FL 33558 -
REINSTATEMENT 2010-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-30 4619 N. NEBRASKA AVENUE, TAMPA, FL 33603 -
CHANGE OF MAILING ADDRESS 2009-01-30 4619 N. NEBRASKA AVENUE, TAMPA, FL 33603 -
REGISTERED AGENT NAME CHANGED 2009-01-30 HASAN, MARWAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000875824 TERMINATED 1000000499461 HILLSBOROU 2013-04-24 2023-05-03 $ 440.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-28
Amendment 2014-10-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-28
REINSTATEMENT 2010-12-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State