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 |
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 |
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 | - |
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-01-08 |
Domestic Profit | 2008-11-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State