Search icon

SEA BRANCH DRY CLEANERS & ALTERATIONS, INC.

Company Details

Entity Name: SEA BRANCH DRY CLEANERS & ALTERATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jun 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P10000050729
FEI/EIN Number 272899559
Mail Address: 12170 Temple Blvd, West Palm Beach, FL, 33412, US
Address: 5663 SE CROOKED OAK AVE., HOBE SOUND, FL, 33455
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
KHANTHAVONG BROOKE B Agent 12170 Temple Blvd, West Palm Beach, FL, 33412

President

Name Role Address
KHANTHAVONG SOMPHOU T President 12170 Temple Blvd, West Palm Beach, FL, 33412

Vice President

Name Role Address
KHANTHAVONG BROOKE B Vice President 12170 Temple Blvd, West Palm Beach, FL, 33412

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000008464 AMERICLEAN DRY CLEANERS EXPIRED 2011-01-20 2016-12-31 No data 15164 88TH PLACE N, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2014-04-29 5663 SE CROOKED OAK AVE., HOBE SOUND, FL 33455 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 12170 Temple Blvd, West Palm Beach, FL 33412 No data

Documents

Name Date
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State