Search icon

BE SEEN DRY CLEANING, INC. - Florida Company Profile

Company Details

Entity Name: BE SEEN DRY CLEANING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BE SEEN DRY CLEANING, 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 Jul 2009 (16 years ago)
Date of dissolution: 31 Oct 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Oct 2017 (7 years ago)
Document Number: P09000062102
FEI/EIN Number 383804038

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

Address: 1120 E. KENNEDY BLVD., SUITE 113, TAMPA, FL, 33602
Mail Address: 1120 E. KENNEDY BLVD., SUITE 113, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RINEY TERRY L Director 1120 E. KENNEDY BLVD., SUITE 113, TAMPA, FL, 33602
RINEY TERRY L Agent 1120 E. KENNEDY BLVD., TAMPA, FL, 33602
RINEY DOLLY K Director 1120 E. KENNEDY BLVD., SUITE 113, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-10-31 - -
REGISTERED AGENT NAME CHANGED 2016-08-10 RINEY, TERRY L -
REINSTATEMENT 2016-08-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-08-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-06 1120 E. KENNEDY BLVD., SUITE 113, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-06 1120 E. KENNEDY BLVD., SUITE 113, TAMPA, FL 33602 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000339376 TERMINATED 1000000745548 HILLSBOROU 2017-06-06 2037-06-14 $ 2,557.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000268690 ACTIVE 1000000742364 HILLSBOROU 2017-05-05 2037-05-11 $ 29,223.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000107294 TERMINATED 1000000735450 HILLSBOROU 2017-02-17 2037-02-24 $ 2,967.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2017-03-20
REINSTATEMENT 2016-08-10
REINSTATEMENT 2014-10-02
REINSTATEMENT 2013-08-09
ANNUAL REPORT 2011-01-06
REINSTATEMENT 2010-10-19
Domestic Profit 2009-07-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State