Search icon

SEAN'S SHOE REPAIR & DRY CLEANING INC. - Florida Company Profile

Company Details

Entity Name: SEAN'S SHOE REPAIR & DRY CLEANING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEAN'S SHOE REPAIR & DRY CLEANING 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 Apr 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P07000049303
FEI/EIN Number 208911131

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

Address: 260 S ST RD 7, HOLLYWOOD, FL, 33023
Mail Address: 260 S ST RD 7, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEEN SEAN Director 260 S ST RD 7, HOLLYWOOD, FL, 33023
KEEN Sean Agent 260 S ST RD 7, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-05-01 KEEN, Sean -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 260 S ST RD 7, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2010-04-27 260 S ST RD 7, HOLLYWOOD, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2008-09-08 260 S ST RD 7, HOLLYWOOD, FL 33023 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000264620 ACTIVE 1000000822144 BROWARD 2019-04-04 2039-04-10 $ 2,958.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000264638 ACTIVE 1000000822145 BROWARD 2019-04-04 2039-04-10 $ 1,683.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000264653 ACTIVE 1000000822147 BROWARD 2019-04-04 2029-04-10 $ 657.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000828919 TERMINATED 1000000689767 BROWARD 2015-08-03 2025-08-05 $ 859.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000844257 ACTIVE 1000000617438 BROWARD 2014-05-14 2034-08-01 $ 413.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State