Search icon

AMERICLEAN DRY CLEANERS & ALTERATIONS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICLEAN DRY CLEANERS & ALTERATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICLEAN 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: 15 Nov 2011 (13 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: P11000098607
FEI/EIN Number 453945821

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

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

Key Officers & Management

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

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 - 15164 88TH PL N, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2014-04-29 2616 PGA BLVD., PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 12170 Temple Blvd, West Palm Beach, FL 33412 -

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 Apr 2025

Sources: Florida Department of State