Search icon

SMW COIN-OP & COMMERCIAL LAUNDRY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SMW COIN-OP & COMMERCIAL LAUNDRY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMW COIN-OP & COMMERCIAL LAUNDRY SERVICES, 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: 07 Jun 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000088337
FEI/EIN Number 201262108

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

Address: 282 S. FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441
Mail Address: P.O. BOX 245098, PEMBROKE PINES, FL, 33024
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINTRAUB LEONARD President P.O. BOX 245098, PEMBROKE PINES, FL, 33024
WENGROW SCOTT M Vice President P.O. BOX 245098, PEMBROKE PINES, FL, 33024
WENGROW SHERRY M Secretary P.O. BOX 245098, PEMBROKE PINES, FL, 33024
WENGROW SYLVIA Treasurer P.O. BOX 245098, PEMBROKE PINES, FL, 33024
WENGROW SCOTT M Agent 282 S. FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2005-06-17 282 S. FEDERAL HIGHWAY, DEERFIELD BEACH, FL 33441 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000144407 LAPSED 1000000206232 BROWARD 2011-03-01 2021-03-09 $ 473.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2009-12-15
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-06-17
Domestic Profit 2004-06-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State