Search icon

BILGIN'S LAUNDRIES, INC.

Company Details

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

Agent

Name Role Address
TRACEY GINGER M Agent 1837 Wading Heron Way, The Villages, FL, 32163

President

Name Role Address
Tracey Ginger M President 1837 Wading Heron Way, The Villages, FL, 32163

Vice President

Name Role Address
Tracey William R Vice President 1731 WEST OAKRIDGE ROAD, ORLANDO, FL, 32809

Treasurer

Name Role Address
Tracey Richard P Treasurer 9508 Pine Terrace Court, windermere, FL, 34786

Fictitious Names

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

Events

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

Documents

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