Search icon

ALMA WET & DRY CLEANERS, INC.

Company Details

Entity Name: ALMA WET & DRY CLEANERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Sep 2013 (11 years ago)
Date of dissolution: 05 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2023 (2 years ago)
Document Number: P13000078522
FEI/EIN Number 463627609
Address: 317 Airport Pulling Rd N, Naples, FL, 34104, US
Mail Address: 4024 KENT CT., Naples, FL, 34116, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
REYES RAUL R Agent 317 Airport Pulling Rd N, Naples, FL, 34104

President

Name Role Address
REYES RAUL R President 4024 KENT CT., Naples, FL, 34116

Director

Name Role Address
REYES MARTHA C Director 4024 KENT CT., NAPLES, FL, 34116

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000125508 ALMA DRY CLEANERS & ALTERATIONS ACTIVE 2020-09-29 2025-12-31 No data 317 AIRPORT PULLING RD N, NAPLES, FL, 34104
G20000065371 ALMA DRY CLEANERS & ALTERATIONS ACTIVE 2020-06-10 2025-12-31 No data 317 AIRPORT PULLING RD N, NAPLES, FL, 34104
G13000094453 ALMA WET & DRY CLEANERS EXPIRED 2013-09-24 2018-12-31 No data 727 110TH AVENUE N, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-05 No data No data
REGISTERED AGENT NAME CHANGED 2020-09-21 REYES, RAUL R. No data
AMENDMENT 2020-09-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-21 317 Airport Pulling Rd N, Naples, FL 34104 No data
CHANGE OF MAILING ADDRESS 2020-09-21 317 Airport Pulling Rd N, Naples, FL 34104 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-04 317 Airport Pulling Rd N, Naples, FL 34104 No data
CONVERSION 2013-09-18 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L13000129449. CONVERSION NUMBER 300000134403

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-05
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-01
Amendment 2020-09-21
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State