Search icon

DRY CLEAN PRO 6, INC. - Florida Company Profile

Company Details

Entity Name: DRY CLEAN PRO 6, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRY CLEAN PRO 6, 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: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P08000094788
FEI/EIN Number 263582703

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

Mail Address: 3 GRAEMOOR TERRACE, PALM BEACH GARDENS, FL, 33418, US
Address: 10099 CLEARY ROAD, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 3300 P G A Blvd, STE 700, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2011-04-26 PROCTOR, CROOK, CROWDER & FOGAL PA -

Documents

Name Date
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-24
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2547847100 2020-04-10 0455 PPP 10099 Cleary Blvd.,, PLANTATION, FL, 33324-1072
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 8000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5597
Servicing Lender Name Hanmi Bank
Servicing Lender Address 3660 Wilshire Blvd, PH-A, LOS ANGELES, CA, 90010-2719
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLANTATION, BROWARD, FL, 33324-1072
Project Congressional District FL-25
Number of Employees 3
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 5597
Originating Lender Name Hanmi Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8092.49
Forgiveness Paid Date 2021-06-28
7299218403 2021-02-11 0455 PPS 10099 Cleary Blvd, Plantation, FL, 33324-1072
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8671
Loan Approval Amount (current) 8671
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33324-1072
Project Congressional District FL-25
Number of Employees 4
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 5597
Originating Lender Name Hanmi Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8765.42
Forgiveness Paid Date 2022-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State