Search icon

DRY CLEAN PRO 11, INC. - Florida Company Profile

Company Details

Entity Name: DRY CLEAN PRO 11, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRY CLEAN PRO 11, 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: 21 Oct 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P08000094774
FEI/EIN Number 263582893

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

Mail Address: 3 GRAEMOOR TERRACE, PALM BEACH GARDENS, FL, 33418, US
Address: 931 VILLAGE BLVD. #901, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE PYONG President 3 GRAEMOOR TERRACE, PALM BEACH GARDENS, FL, 33418
PROCTOR, CROOK, CROWDER & FOGAL PA Agent 3300.P G A BLVD, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 3300.P G A BLVD, STE 700, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2011-04-26 931 VILLAGE BLVD. #901, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT NAME CHANGED 2011-04-26 PROCTOR, CROOK, CROWDER & FOGAL PA -

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-04-22
Domestic Profit 2008-10-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State