Search icon

NORMANDY CLEANERS, INC.

Company Details

Entity Name: NORMANDY CLEANERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Feb 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P04000032587
FEI/EIN Number 200782738
Mail Address: 300 SEVILLA, SUITE 215, CORAL GABLES, FL, 33134
Address: 1040 71ST STREET, NORMANDY ISLES, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NALL DANIEL W Agent 300 SEVILLA AVENUE, CORAL GABLES, FL, 33134

President

Name Role Address
NALL DANIEL W President 300 SEVILLA AVENUE SUITE 215, CORAL GABLES, FL, 33134

Secretary

Name Role Address
NALL DANIEL W Secretary 300 SEVILLA AVENUE SUITE 215, CORAL GABLES, FL, 33134

Director

Name Role Address
NALL DANIEL W Director 300 SEVILLA AVENUE SUITE 215, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-08-27 1040 71ST STREET, NORMANDY ISLES, FL 33161 No data
CHANGE OF MAILING ADDRESS 2007-09-08 1040 71ST STREET, NORMANDY ISLES, FL 33161 No data
REGISTERED AGENT NAME CHANGED 2007-09-08 NALL, DANIEL W No data
REGISTERED AGENT ADDRESS CHANGED 2007-09-08 300 SEVILLA AVENUE, SUITE 215, CORAL GABLES, FL 33134 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000461624 ACTIVE 09-726 CA 05 MIAMI-DADE CLERK OF COURT CIRC 2011-04-21 2028-09-29 $19,485.50 1040 NORMANDY L.C., 5901 NW 151 ST SUITE 126, HIALEAH FL, 33014

Documents

Name Date
ANNUAL REPORT 2008-08-27
ANNUAL REPORT 2007-09-08
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-06-07
Domestic Profit 2004-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State