Entity Name: | SEA BRANCH DRY CLEANERS & ALTERATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SEA BRANCH DRY CLEANERS & ALTERATIONS, 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: | 16 Jun 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P10000050729 |
FEI/EIN Number |
272899559
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
KHANTHAVONG SOMPHOU T | President | 12170 Temple Blvd, West Palm Beach, FL, 33412 |
KHANTHAVONG BROOKE B | Vice President | 12170 Temple Blvd, West Palm Beach, FL, 33412 |
KHANTHAVONG BROOKE B | Agent | 12170 Temple Blvd, West Palm Beach, FL, 33412 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000008464 | AMERICLEAN DRY CLEANERS | EXPIRED | 2011-01-20 | 2016-12-31 | - | 15164 88TH PLACE N, LOXAHATCHEE, FL, 33470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-29 | 5663 SE CROOKED OAK AVE., HOBE SOUND, FL 33455 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-29 | 12170 Temple Blvd, West Palm Beach, FL 33412 | - |
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 Apr 2025
Sources: Florida Department of State