Entity Name: | AMERICLEAN DRY CLEANERS & ALTERATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Nov 2011 (13 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: | P11000098607 |
FEI/EIN Number | 453945821 |
Mail Address: | 12170 Temple Blvd, West Palm Beach, FL, 33412, US |
Address: | 2616 PGA BLVD., PALM BEACH GARDENS, FL, 33410 |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KHANTHAVONG BROOKE B | Agent | 12170 Temple Blvd, West Palm Beach, FL, 33412 |
Name | Role | Address |
---|---|---|
KHANTHAVONG SOMPHOU T | President | 12170 Temple Blvd, West Palm Beach, FL, 33412 |
Name | Role | Address |
---|---|---|
KHANTHAVONG BROOKE B | Vice President | 12170 Temple Blvd, West Palm Beach, FL, 33412 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000115892 | GARY'S ALL-BRITE DRY CLEANERS | EXPIRED | 2011-11-30 | 2016-12-31 | No data | 15164 88TH PL N, LOXAHATCHEE, FL, 33470 |
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 | 2616 PGA BLVD., PALM BEACH GARDENS, FL 33410 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-29 | 12170 Temple Blvd, West Palm Beach, FL 33412 | No data |
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 |
Domestic Profit | 2011-11-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State