Search icon

CAB LAUNDROMAT, INC. - Florida Company Profile

Company Details

Entity Name: CAB LAUNDROMAT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAB LAUNDROMAT, 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: 08 Jul 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P10000056260
FEI/EIN Number 273038063

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8962 STATE ROAD 52, HUDSON, FL, 34667
Mail Address: 8962 STATE ROAD 52, HUDSON, FL, 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUER CHERRYL President 8962 STATE ROAD 52, HUDSON, FL, 34667
BAUER CHERRYL Secretary 8962 STATE ROAD 52, HUDSON, FL, 34667
BAUER CHERRYL Treasurer 8962 STATE ROAD 52, HUDSON, FL, 34667
BAUER CHERRYL Director 8962 STATE ROAD 52, HUDSON, FL, 34667
BAUER CHERRYL Agent 8962 STATE ROAD 52, HUDSON, FL, 34667

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000073069 MR. SUDS EXPIRED 2010-08-09 2015-12-31 - 8962 STATE ROAD 52, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-04-11
Domestic Profit 2010-07-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State