Search icon

EXECUTIVE DRY CLEANERS AND LAUNDRY, INC

Company Details

Entity Name: EXECUTIVE DRY CLEANERS AND LAUNDRY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jun 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P10000047276
FEI/EIN Number 272762443
Address: 1382 HOWLAND BLVD., SUITE 122, DELTONA, FL, 32738, US
Mail Address: 1382 HOWLAND BLVD., SUITE 122, DELTONA, FL, 32738, US
ZIP code: 32738
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role
VALDERRAMA PARTNERS, LLC Agent

President

Name Role Address
RODRIGUEZ MARIEL President 2784 KINGSDALE DR, DELTONA, FL, 32725

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000024138 EXECUTIVE DRY CLEANERS AND ALTERATIONS EXPIRED 2011-03-07 2016-12-31 No data 2091 SAXON BLVD, UNIT 103, DELTONA, FL, 32725

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2017-03-13 1382 HOWLAND BLVD., SUITE 122, DELTONA, FL 32738 No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2010-06-09 EXECUTIVE DRY CLEANERS AND LAUNDRY, INC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000192456 TERMINATED 1000000650526 VOLUSIA 2015-01-15 2035-02-05 $ 533.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J13001028803 TERMINATED 1000000510054 VOLUSIA 2013-05-10 2033-05-29 $ 409.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State