Search icon

SU CLEANERS INC.

Company Details

Entity Name: SU CLEANERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Mar 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P12000030576
FEI/EIN Number 45-4925223
Address: 109 SOUTH STATE ROAD 7, ROYAL PALM BEACH, FL, 33411, US
Mail Address: 109 SOUTH STATE ROAD 7, ROYAL PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KIM SU K Agent 9928 PALMA VISTA WAY, BOCA RATON, FL, 33428

President

Name Role Address
KIM SU k President 9928 PALMA VISTA WAY, BOCA RATON, FL, 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000025262 ONE PRICE CLEANER EXPIRED 2019-02-21 2024-12-31 No data 111 S. STATE RD 7, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 109 SOUTH STATE ROAD 7, ROYAL PALM BEACH, FL 33411 No data
CHANGE OF MAILING ADDRESS 2019-04-02 109 SOUTH STATE ROAD 7, ROYAL PALM BEACH, FL 33411 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000714220 TERMINATED 1000000800726 PALM BEACH 2018-10-17 2038-10-24 $ 1,209.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-29
Domestic Profit 2012-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State