Search icon

AMY'S CLEANERS INC

Company Details

Entity Name: AMY'S CLEANERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Oct 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Apr 2016 (9 years ago)
Document Number: P08000094598
FEI/EIN Number 263571023
Address: 1726 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33544, US
Mail Address: 1726 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
DARWISH AMAL S Agent 1726 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33544

President

Name Role Address
DARWISH AMAL S President 1726 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33544

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08295900209 CEDAR OF NEW TAMPA ACTIVE 2008-10-21 2028-12-31 No data 1726 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-04-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 1726 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL 33544 No data
CHANGE OF MAILING ADDRESS 2016-04-21 1726 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL 33544 No data
REGISTERED AGENT NAME CHANGED 2016-04-21 DARWISH, AMAL SP No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-21 1726 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL 33544 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-27
REINSTATEMENT 2016-04-21
ANNUAL REPORT 2013-03-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State