Entity Name: | MARYEM CLEANERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARYEM CLEANERS, 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: | 10 Nov 2011 (13 years ago) |
Date of dissolution: | 11 Oct 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Oct 2021 (4 years ago) |
Document Number: | P11000097824 |
FEI/EIN Number |
453846483
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 13364 Beach Blvd, Jacksonville, FL, 32224, US |
Address: | 464073 East State Road 200, Yulee, FL, 32097, US |
ZIP code: | 32097 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TONA AMER | President | 13364 Beach Blvd, JACKSONVILLE, FL, 32224 |
ZAKKO RAWA | Vice President | 13364 Beach Blvd, JACKSONVILLE, FL, 32224 |
WALLACE ROBERT | Agent | 7400 BAYMEADOWS WAY #106, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-10-11 | - | - |
CHANGE OF MAILING ADDRESS | 2016-01-19 | 464073 East State Road 200, Unit 6, Yulee, FL 32097 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-05 | 464073 East State Road 200, Unit 6, Yulee, FL 32097 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-10-11 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-04-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State