Search icon

RIVERSIDE DRY CLEANERS OF ST AUGUSTINE INC - Florida Company Profile

Company Details

Entity Name: RIVERSIDE DRY CLEANERS OF ST AUGUSTINE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVERSIDE DRY CLEANERS OF ST AUGUSTINE 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: 19 Jul 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P05000100865
FEI/EIN Number 203163844

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

Address: 1976 US 1 SOUTH, ST AUGUSTINE, FL, 32086
Mail Address: 1976 US 1 SOUTH, ST AUGUSTINE, FL, 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOBBS JOANNE President 1976 US1 SOUTH, ST AUGUSTINE, FL, 32086
DOBBS JOANNE Agent 1976 US 1 SOUTH, ST AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-23 1976 US 1 SOUTH, ST AUGUSTINE, FL 32086 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000146579 ACTIVE 1000000983678 ST JOHNS 2024-03-06 2044-03-13 $ 9,135.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000289631 TERMINATED 1000000891521 ST JOHNS 2021-06-07 2041-06-09 $ 1,246.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J15001134143 TERMINATED 1000000701677 ST JOHNS 2015-12-14 2035-12-17 $ 1,626.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J15000689873 TERMINATED 1000000682356 ST JOHNS 2015-06-10 2035-06-17 $ 1,721.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000746924 TERMINATED 1000000634908 ST JOHNS 2014-06-03 2034-06-17 $ 6,423.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000226329 TERMINATED 1000000211181 ST JOHNS 2011-04-11 2031-04-13 $ 1,880.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000340411 TERMINATED 1000000160365 ST JOHNS 2010-02-09 2030-02-16 $ 1,827.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State