Search icon

STROW'S DRY CLEANERS, INC.

Company Details

Entity Name: STROW'S DRY CLEANERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Mar 2014 (11 years ago)
Date of dissolution: 30 Apr 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (9 months ago)
Document Number: P14000027758
FEI/EIN Number NOT APPLICABLE
Mail Address: 5549 FORT CAROLINE ROAD, SUITE 119, JACKSONVILLE, FL, 32277
Address: 3303 Pearl Street, JACKSONVILLE, FL, 32206, US
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
STROWBRIDGE LADONNA Agent 5549 FORT CAROLINE ROAD, JACKSONVILLE, FL, 32277

Chief Executive Officer

Name Role Address
STROWBRIDGE LADONNA Chief Executive Officer 5549 FORT CAROLINE ROAD, SUITE 119, JACKSONVILLE, FL, 32277

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 3303 Pearl Street, JACKSONVILLE, FL 32206 No data
REINSTATEMENT 2018-04-23 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-23 STROWBRIDGE, LADONNA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001113634 TERMINATED 1000000701023 DUVAL 2015-12-03 2035-12-14 $ 890.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-09-21
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-04-23
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-03-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State