Entity Name: | CREASEMASTER DRYCLEANERS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CREASEMASTER DRYCLEANERS 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Jan 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jun 2020 (5 years ago) |
Document Number: | P12000001946 |
FEI/EIN Number |
454137211
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 840 Ali Baba Ave, Opa Locka, FL, 33054, US |
Mail Address: | 830 Ali Baba Ave, Opa Locka, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
St Thomas Katiana | President | 821 NE 206TH ST, Miami, FL, 33179 |
St Thomas Katiana V | Agent | 821 NE 206 ST, MIAMI, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-30 | 840 Ali Baba Ave, Opa Locka, FL 33054 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-24 | St Thomas, Katiana Vanessa | - |
REINSTATEMENT | 2020-06-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-30 | 821 NE 206 ST, MIAMI, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 840 Ali Baba Ave, Opa Locka, FL 33054 | - |
NAME CHANGE AMENDMENT | 2013-06-06 | CREASEMASTER DRYCLEANERS INC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000823385 | TERMINATED | 1000000807128 | DADE | 2018-12-14 | 2038-12-19 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000744094 | TERMINATED | 1000000802796 | DADE | 2018-11-05 | 2038-11-07 | $ 503.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000854173 | ACTIVE | 1000000623166 | MIAMI-DADE | 2014-05-09 | 2034-08-01 | $ 1,158.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000854181 | ACTIVE | 1000000623169 | MIAMI-DADE | 2014-05-09 | 2034-08-01 | $ 993.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-02-01 |
REINSTATEMENT | 2020-06-24 |
REINSTATEMENT | 2017-10-09 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
Name Change | 2013-06-06 |
Date of last update: 02 May 2025
Sources: Florida Department of State