Search icon

BEST DRY CLEANERS, INC. - Florida Company Profile

Company Details

Entity Name: BEST DRY CLEANERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST DRY CLEANERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Nov 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Sep 2007 (18 years ago)
Document Number: P03000130605
FEI/EIN Number 550851849

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

Address: 5204 Coral Blvd., Bradenton, FL, 34210, US
Mail Address: 5204 Coral Blvd., Bradenton, FL, 34210, US
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shif Gary President 5204 Coral Blvd., Bradenton, FL, 34210
SHIF GARY Agent 5204 Coral Blvd., Bradenton, FL, 34210

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 5204 Coral Blvd., 9111 BALMORAL MEWS SQ, Bradenton, FL 34210 -
CHANGE OF MAILING ADDRESS 2021-04-28 5204 Coral Blvd., Bradenton, FL 34210 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 5204 Coral Blvd., Bradenton, FL 34210 -
CANCEL ADM DISS/REV 2007-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001198283 TERMINATED 1000000517788 ORANGE 2013-07-09 2028-07-24 $ 12,475.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000359676 TERMINATED 1000000159083 ORANGE 2010-01-29 2030-02-24 $ 950.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-05-15
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State