Entity Name: | BILGIN'S LAUNDRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Mar 2008 (17 years ago) |
Date of dissolution: | 23 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Jan 2023 (2 years ago) |
Document Number: | P08000028507 |
FEI/EIN Number | 611559653 |
Mail Address: | 1837 Wading Heron Way, Lake Deaton, The Villages, FL, 32163, US |
Address: | 1731 WEST OAKRIDGE ROAD, ORLANDO, FL, 32809, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRACEY GINGER M | Agent | 1837 Wading Heron Way, The Villages, FL, 32163 |
Name | Role | Address |
---|---|---|
Tracey Ginger M | President | 1837 Wading Heron Way, The Villages, FL, 32163 |
Name | Role | Address |
---|---|---|
Tracey William R | Vice President | 1731 WEST OAKRIDGE ROAD, ORLANDO, FL, 32809 |
Name | Role | Address |
---|---|---|
Tracey Richard P | Treasurer | 9508 Pine Terrace Court, windermere, FL, 34786 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08113700008 | RIO GRANDE COIN LAUNDRY | EXPIRED | 2008-04-22 | 2013-12-31 | No data | 1731 W. OAKRIDGE ROAD, ORLANDO, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-02-03 | 1731 WEST OAKRIDGE ROAD, ORLANDO, FL 32809 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-03 | 1837 Wading Heron Way, Lake Deaton, The Villages, FL 32163 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-12 | 1731 WEST OAKRIDGE ROAD, ORLANDO, FL 32809 | No data |
REGISTERED AGENT NAME CHANGED | 2009-01-21 | TRACEY, GINGER M | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-23 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-17 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-02-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State