Search icon

RUPERT'S CLEANERS, INC. - Florida Company Profile

Company Details

Entity Name: RUPERT'S CLEANERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUPERT'S 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: 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: 21 Sep 2004 (21 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: P04000131890
FEI/EIN Number 593139260

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

Address: 2320 JENKS AVENUE, PANAMA CITY, FL, 32405
Mail Address: 2320 JENKS AVENUE, PANAMA CITY, FL, 32405
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN CYNTHIA W President 2320 JENKS AVENUE, PANAMA CITY, FL, 32405
BROWN LEE B Vice President 816 W 8th St Circle, Lynn Haven,, FL, 32444
BROWN BRAYLEE N Secretary 1600 Marina Bay Drive, PANAMA CITY, FL, 32409
BROWN RONALD B Treasurer 202 Virginia Avenue, LYNN HAVEN,, FL, 32444
BROWN CYNTHIA W Agent 2320 JENKS AVENUE, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-28 BROWN, CYNTHIA W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000128330 ACTIVE 1000000776801 BAY 2018-03-20 2038-03-28 $ 5,774.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2355 SAINT ANDREWS BLVD, PANAMA CITY FL324052172
J18000102863 TERMINATED 1000000775334 BAY 2018-03-05 2038-03-07 $ 1,138.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2355 SAINT ANDREWS BLVD, PANAMA CITY FL324052172
J14000151661 TERMINATED 1000000577464 BAY 2014-01-23 2034-01-29 $ 422.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2018-04-26
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-05-06
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-06-28
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-02-23
ANNUAL REPORT 2008-02-14
ANNUAL REPORT 2007-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State