Search icon

EL DORADO $1.75 CLEANERS, INC.

Company Details

Entity Name: EL DORADO $1.75 CLEANERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jan 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P06000011300
FEI/EIN Number 562555776
Address: 4473 S. SEMORAN BLVD., SUITE #4, ORLANDO, FL, 32822
Mail Address: 4473 S. SEMORAN BLVD., SUITE #4, ORLANDO, FL, 32822
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RUIZ RUBEN Agent 10409 WITTENBERG WAY, ORLANDO, FL, 32832

President

Name Role Address
BERRIOS LEESONIA President 10409 WITTENBERG WAY, ORLANDO, FL, 32832

Director

Name Role Address
BERRIOS LEESONIA Director 10409 WITTENBERG WAY, ORLANDO, FL, 32832
RUIZ RUBEN Director 10409 WITTENBERG WAY, ORLANDO, FL, 32832

Vice President

Name Role Address
RUIZ RUBEN Vice President 10409 WITTENBERG WAY, ORLANDO, FL, 32832

Secretary

Name Role Address
RUIZ RUBEN Secretary 10409 WITTENBERG WAY, ORLANDO, FL, 32832

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000158705 EL DORADO CLEANERS EXPIRED 2009-09-24 2014-12-31 No data 4473 SOUTH SEMORAN BLVD., ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CANCEL ADM DISS/REV 2009-10-12 No data No data
CHANGE OF MAILING ADDRESS 2009-10-12 4473 S. SEMORAN BLVD., SUITE #4, ORLANDO, FL 32822 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-28 4473 S. SEMORAN BLVD., SUITE #4, ORLANDO, FL 32822 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000488331 LAPSED 2009-CA-017022 9TH JUD CIR ORANGE CNTY FL 2012-05-25 2017-06-22 $72,700.44 THE SHERWIN-WILLIAMS COMPANY, 2191 NORTHLAKE PARKWAY, STE. 107, TUCKER, GA 30084

Documents

Name Date
ANNUAL REPORT 2010-05-03
REINSTATEMENT 2009-10-12
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-28
Domestic Profit 2006-01-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State