Search icon

TOWN CENTER CLEANERS,INC.

Company Details

Entity Name: TOWN CENTER CLEANERS,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jan 2008 (17 years ago)
Document Number: P08000000335
FEI/EIN Number 412263635
Address: 10261 RIVER MARSH DR.,SUITE 125, JACKSONVILLE, FL, 32246, US
Mail Address: 10261 RIVER MARSH DR.,SUITE 125, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
DAOUD FARIS S Agent 10261 RIVER MARSH DR.,SUITE 125, JACKSONVILLE, FL, 32246

President

Name Role Address
DAOUD FARIS S President 10261 RIVER MARSH DR.,SUITE 125, JACKSONVILLE, FL, 32246

Vice President

Name Role Address
DAOUD NADA A Vice President 10261 RIVER MARSH DR.,SUITE 125, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 10261 RIVER MARSH DR.,SUITE 125, JACKSONVILLE, FL 32246 No data
CHANGE OF MAILING ADDRESS 2017-02-13 10261 RIVER MARSH DR.,SUITE 125, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 10261 RIVER MARSH DR.,SUITE 125, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT NAME CHANGED 2009-03-06 DAOUD, FARIS S No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000938636 LAPSED 502010CA008103XXXXMB PALM BEACH CIRCUIT COURT 2010-09-13 2015-09-23 $228,681.21 POLO SHOPPING, LTD., 2206 W. ATLANTIC AVENUE, SUITE 201, DELRAY BEACH, FL 33445

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State