Search icon

A CLASSIC LAUNDRY SERVICE II, INC. - Florida Company Profile

Company Details

Entity Name: A CLASSIC LAUNDRY SERVICE II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A CLASSIC LAUNDRY SERVICE II, 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: 17 Dec 2007 (17 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P07000132568
FEI/EIN Number 261805713

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

Address: 4641 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021
Mail Address: 4641 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABREU ANGELA President 4641 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021
ABREU ANGELA Director 4641 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021
HUTNICK KENNETH P Agent 300 DIPLOMAT PARKWAY #808, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2009-04-22 4641 HOLLYWOOD BLVD., HOLLYWOOD, FL 33021 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001173946 TERMINATED 1000000644307 BROWARD 2014-10-16 2034-12-17 $ 465.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14001173953 TERMINATED 1000000644308 BROWARD 2014-10-16 2034-12-17 $ 300.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000475751 TERMINATED 1000000224316 BROWARD 2011-07-12 2021-08-03 $ 498.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Reg. Agent Resignation 2015-04-06
REINSTATEMENT 2013-10-03
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-22
Domestic Profit 2007-12-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State