Search icon

RIVERSIDE COIN LAUNDRY OF BREVARD, INC - Florida Company Profile

Company Details

Entity Name: RIVERSIDE COIN LAUNDRY OF BREVARD, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVERSIDE COIN LAUNDRY OF BREVARD, 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: 27 Oct 2008 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P08000096573
FEI/EIN Number 263622850

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

Address: 941 POPE ST, PALM BAY, FL, 32907, US
Mail Address: 941 POPE ST, PALM BAY, FL, 32907, US
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COURTNEY SHARON L President 941 POPE ST, PALM BAY, FL, 32907
COURTNEY SHARON L Director 941 POPE ST, PALM BAY, FL, 32907
COURTNEY CHRISTOPHER Secretary 941 POPE ST, PALM BAY, FL, 32907
COURTNEY CHRISTOPHER Treasurer 941 POPE ST, PALM BAY, FL, 32907
COURTNEY CHRISTOPHER Director 941 POPE ST, PALM BAY, FL, 32907
COURTNEY CHRISTOPHER Agent 941 POPE ST, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State