Search icon

CRITTER CLEANERS, INC. - Florida Company Profile

Company Details

Entity Name: CRITTER CLEANERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRITTER 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: 15 Aug 2005 (20 years ago)
Date of dissolution: 15 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jan 2018 (7 years ago)
Document Number: P05000113077
FEI/EIN Number 020747715

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

Address: 2760 NW 105TH TER, CORAL SPRINGS, FL, 33065, US
Mail Address: PO BOX 759857, CORAL SPRINGS, FL, 33075-9857, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBIN MICHAEL R President 2760 NW 105TH TER, CORAL SPRINGS, FL, 33065
RUBIN DEBRA S Vice President 2760 NW105TH TER, CORAL SPRINGS, FL, 33065
RUBIN MICHAEL R Agent 2760 NW 105TH TER, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-15 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-14 2760 NW 105TH TER, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2012-02-14 2760 NW 105TH TER, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-14 2760 NW 105TH TER, CORAL SPRINGS, FL 33065 -

Documents

Name Date
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-22
ANNUAL REPORT 2009-01-17
ANNUAL REPORT 2008-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State