Entity Name: | JACKSON COIN LAUNDRY, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JACKSON COIN LAUNDRY, CORP. 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: | 20 Sep 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P04000131162 |
FEI/EIN Number |
201795027
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8010 HAMPTON BLVD, N. LAUDERDALE, FL, 33068, US |
Mail Address: | 8010 HAMPTON BLVD, N. LAUDERDALE, FL, 33068, US |
ZIP code: | 33068 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUNOZ MYRIAM | President | 8010 HAMPTON BLVD, N. LAUDERDALE, FL, 33068 |
MUNOZ MYRIAM | Agent | 8010 HAMPTON BLVD, N. LAUDERDALE, FL, 33068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-25 | 8010 HAMPTON BLVD, 414, N. LAUDERDALE, FL 33068 | - |
CHANGE OF MAILING ADDRESS | 2014-04-25 | 8010 HAMPTON BLVD, 414, N. LAUDERDALE, FL 33068 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-25 | 8010 HAMPTON BLVD, 414, N. LAUDERDALE, FL 33068 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-06-18 |
ANNUAL REPORT | 2009-08-01 |
ANNUAL REPORT | 2008-04-24 |
ANNUAL REPORT | 2007-06-13 |
ANNUAL REPORT | 2006-01-31 |
ANNUAL REPORT | 2005-09-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State