Search icon

DRY CLEAN DELIVERY PRO'S, INC. - Florida Company Profile

Company Details

Entity Name: DRY CLEAN DELIVERY PRO'S, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

DRY CLEAN DELIVERY PRO'S, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 20 Feb 2015 (10 years ago)
Document Number: P15000017296
FEI/EIN Number 47-3223543

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 498 W. Hillsboro Blvd., Deerfield Beach, FL 33441
Mail Address: 498 W. Hillsboro Blvd, Deerfield Beach, FL 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOROSINI, GREGG Agent 498 W. HIllsboro Blvd., Deerfield Beach, FL 33441
MOROSINI, GREGG President 498 W. Hillsboro Blvd., Deerfield Beach, FL 33441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-13 498 W. Hillsboro Blvd., Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2022-03-13 498 W. Hillsboro Blvd., Deerfield Beach, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-13 498 W. HIllsboro Blvd., Deerfield Beach, FL 33441 -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-04-28
Domestic Profit 2015-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2454927101 2020-04-10 0455 PPP 21401 Powerline Road Bay 1, BOCA RATON, FL, 33433-2314
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12299.55
Loan Approval Amount (current) 12299.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BOCA RATON, PALM BEACH, FL, 33433-2314
Project Congressional District FL-23
Number of Employees 1
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121736
Originating Lender Name The Huntington National Bank
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12426.25
Forgiveness Paid Date 2021-05-04
4558588400 2021-02-06 0455 PPS 21401 POWERLINE ROAD BAY 1, BOCA RATON, FL, 33433
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30748.75
Loan Approval Amount (current) 12299.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33433
Project Congressional District FL-21
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121736
Originating Lender Name The Huntington National Bank
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12362.56
Forgiveness Paid Date 2021-08-18

Date of last update: 20 Feb 2025

Sources: Florida Department of State