Search icon

EXECUTIVE DRY CLEANERS AND LAUNDRY, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 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
City: Deltona
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

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

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 - 2091 SAXON BLVD, UNIT 103, DELTONA, FL, 32725

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2017-03-13 1382 HOWLAND BLVD., SUITE 122, DELTONA, FL 32738 -
ARTICLES OF CORRECT-ION/NAME CHANGE 2010-06-09 EXECUTIVE DRY CLEANERS AND LAUNDRY, INC -

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

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16704.97
Total Face Value Of Loan:
16704.97
Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
3000.00
Total Face Value Of Loan:
3000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18200.00
Total Face Value Of Loan:
18200.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$18,200
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,420.42
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $18,200
Jobs Reported:
4
Initial Approval Amount:
$16,704.97
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,704.97
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,959.26
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $16,704.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State