Search icon

AMERICLEAN DRY CLEANERS & ALTERATIONS, INC.

Company Details

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

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
G11000115892 GARY'S ALL-BRITE DRY CLEANERS EXPIRED 2011-11-30 2016-12-31 No data 15164 88TH PL 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 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

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
Domestic Profit 2011-11-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State