Search icon

CLEANCO COMMERCIAL CLEANERS OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: CLEANCO COMMERCIAL CLEANERS OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLEANCO COMMERCIAL CLEANERS OF MIAMI, 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: 20 Nov 2008 (16 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P08000103298
FEI/EIN Number 263818197

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

Address: 10058 SPANISH ISLES BLVD., F8, BOCA RATON, FL, 33487
Mail Address: 10058 SPANISH ISLES BLVD., F8, BOCA RATON, FL, 33498
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FROST JASON President 10058 SPANISH ISLES BLVD. F8, BOCA RATON, FL, 33498
FROST JASON Director 10058 SPANISH ISLES BLVD. F8, BOCA RATON, FL, 33498
SMITH TAYLOR B Vice President 10058 SPANISH ISLES BLVD. F8, BOCA RATON, FL, 33498
SMITH TAYLOR B Director 10058 SPANISH ISLES BLVD. F8, BOCA RATON, FL, 33498
SAMUELS ROB Secretary 331 CLEMATIS STREET, WEST PALM BEACH, FL, 33401
PAXMAN JOHN T Agent 1832 NORTH DIXIE HIGHWAY, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-08 10058 SPANISH ISLES BLVD., F8, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2009-01-08 10058 SPANISH ISLES BLVD., F8, BOCA RATON, FL 33487 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000291770 TERMINATED 1000000150910 PALM BEACH 2009-12-03 2030-02-16 $ 1,287.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000291762 TERMINATED 1000000150909 PALM BEACH 2009-12-02 2030-02-16 $ 815.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2009-01-08
Domestic Profit 2008-11-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State