Search icon

WAYNE'S CLEANERS, INC. - Florida Company Profile

Company Details

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

WAYNE'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: 27 Apr 2006 (19 years ago)
Date of dissolution: 30 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2023 (2 years ago)
Document Number: P06000059487
FEI/EIN Number 204852788

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

Address: 3630 SE 55th Court, OCALA, FL, 34480, US
Mail Address: 3630 SE 55th Court, OCALA, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING CHARLES W President 3630 SE 55TH CT., OCALA, FL, 34480
KING CHARLES W Agent 3630 SE 55TH CT, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-25 3630 SE 55th Court, OCALA, FL 34480 -
CHANGE OF MAILING ADDRESS 2019-02-25 3630 SE 55th Court, OCALA, FL 34480 -
REGISTERED AGENT NAME CHANGED 2008-03-31 KING, CHARLES W -
REGISTERED AGENT ADDRESS CHANGED 2008-03-31 3630 SE 55TH CT, OCALA, FL 34480 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-30
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State