Search icon

COASTAL DRY CLEANING, INC. - Florida Company Profile

Company Details

Entity Name: COASTAL DRY CLEANING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL 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: 09 Jul 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P07000078004
FEI/EIN Number 260747296

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

Address: 4315 Lamson Ave, SPRING HILL, FL, 34608, US
Mail Address: 4315 Lamson Ave, SPRING HILL, FL, 34608, US
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COWART MICHAEL D President 5353 CIRCLE DR, WEEKI WACHEE, FL, 34607
COWART DEBORAH J Vice President 5353 CIRCLE DR, WEEKI WACHEE, FL, 34607
COWART MICHAEL D Agent 5353 CIRCLE DR, WEEKI WACHEE, FL, 34607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000071421 BEST CLEANERS AND LAUNDRY ACTIVE 2020-06-24 2025-12-31 - 4315 LAMSON AVE, SPRING HILL, FL, 34608
G11000014422 BEST CLEANERS AND LAUNDRY EXPIRED 2011-02-07 2016-12-31 - 8541 BOLTON AVENUE, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-18 4315 Lamson Ave, SPRING HILL, FL 34608 -
CHANGE OF MAILING ADDRESS 2020-05-18 4315 Lamson Ave, SPRING HILL, FL 34608 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-18 5353 CIRCLE DR, WEEKI WACHEE, FL 34607 -

Documents

Name Date
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1848917303 2020-04-28 0491 PPP 4315 LAMSON AVE, SPRING HILL, FL, 34608-3323
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41000
Loan Approval Amount (current) 41000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39848
Servicing Lender Name Cadence Bank
Servicing Lender Address 201 S Spring St, TUPELO, MS, 38804-4811
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SPRING HILL, HERNANDO, FL, 34608-3323
Project Congressional District FL-12
Number of Employees 12
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 39810
Originating Lender Name Cadence Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 41386.08
Forgiveness Paid Date 2021-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State