Entity Name: | DESOTO COIN LAUNDRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DESOTO COIN LAUNDRY, 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: | 09 Jul 2013 (12 years ago) |
Document Number: | P13000057755 |
FEI/EIN Number |
46-3146297
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 137 1/2 N. Brevard Avenue, Arcadia, FL, 34266, US |
Mail Address: | P. O. Box 1444, Arcadia, FL, 34265, US |
ZIP code: | 34266 |
County: | DeSoto |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Castillo SANDRA V | President | 418 N Volusia Ave, Arcadia, FL, 34266 |
CASTILLO SANDRA V | Agent | 418 N Volusia Ave, Arcadia, FL, 34266 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-01-15 | CASTILLO, SANDRA V | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-15 | 418 N Volusia Ave, Arcadia, FL 34266 | - |
CHANGE OF MAILING ADDRESS | 2017-01-11 | 137 1/2 N. Brevard Avenue, Arcadia, FL 34266 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-21 | 137 1/2 N. Brevard Avenue, Arcadia, FL 34266 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-04 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State