Entity Name: | AMERICANA PLAZA COIN LAUNDRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Sep 2009 (15 years ago) |
Date of dissolution: | 23 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Jan 2023 (2 years ago) |
Document Number: | P09000079481 |
FEI/EIN Number | 270684508 |
Address: | 2149 AMERICANA BLVD., ORLANDO, FL, 32839 |
Mail Address: | 1837 Wading Heron Way, Lake Deaton, The Villages, FL, 32163, US |
ZIP code: | 32839 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRACEY GINGER | Agent | 1837 Wading Heron Way, The Villages, FL, 32163 |
Name | Role | Address |
---|---|---|
Tracey Ginger M | President | 1837 Wading Heron Way, The Villages, FL, 32163 |
Name | Role | Address |
---|---|---|
Tracey William R | Vice President | 2149 AMERICANA BLVD., ORLANDO, FL, 32839 |
Name | Role | Address |
---|---|---|
Tracey William R | Secretary | 2149 AMERICANA BLVD., ORLANDO, FL, 32839 |
Name | Role | Address |
---|---|---|
TRACEY RICHARD | Treasurer | 9508 PINE TERRACE COURT, WINDERMERE, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-02-03 | 2149 AMERICANA BLVD., ORLANDO, FL 32839 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-03 | 1837 Wading Heron Way, Lake Deaton, The Villages, FL 32163 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-23 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-17 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-02-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State