Search icon

CKE DRY CLEAN CITY, INC. - Florida Company Profile

Company Details

Entity Name: CKE DRY CLEAN CITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CKE DRY CLEAN CITY, 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: 23 Dec 2005 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P05000167106
FEI/EIN Number 203999148

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

Address: 2620 LIGHTHOUSE CT, MIDDLEBURG, FL, 32068
Mail Address: 2620 LIGHTHOUSE CT, MIDDLEBURG, FL, 32068
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHEELER JOSEPH S President 7651 GATE PARKWAY #2201, JACKSONVILLE, FL, 32256
WHEELER JOSEPH S Treasurer 7651 GATE PARKWAY #2201, JACKSONVILLE, FL, 32256
WHEELER PATSY E Vice President 7651 GATE PARKWAY #2201, JACKSONVILLE, FL, 32256
WALLACE ROBERT Agent 3805 UNIVERSITY BLVD.W., JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2006-08-25 2620 LIGHTHOUSE CT, MIDDLEBURG, FL 32068 -
CHANGE OF MAILING ADDRESS 2006-08-25 2620 LIGHTHOUSE CT, MIDDLEBURG, FL 32068 -

Documents

Name Date
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-05-26
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-02-08
Domestic Profit 2005-12-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State