Search icon

MR. B DRY CLEANER AND MASTER TAYLOR BY ESTER, INC. - Florida Company Profile

Company Details

Entity Name: MR. B DRY CLEANER AND MASTER TAYLOR BY ESTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MR. B DRY CLEANER AND MASTER TAYLOR BY ESTER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Jun 2016 (9 years ago)
Date of dissolution: 16 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2021 (4 years ago)
Document Number: P16000050521
FEI/EIN Number 35-2564202

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

Address: 415 SW FEDERAL HGWY, STUART, FL, 34994, US
Mail Address: 415 SW FEDERAL HGWY, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BACARIS BARRY President 1990 SW VILLANOVA RD, PORT ST LUCIE, FL, 34953
BACARIS BARRY Agent 1990 SW VILLANOVA RD, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-16 - -
NAME CHANGE AMENDMENT 2020-02-21 MR. B DRY CLEANER AND MASTER TAYLOR BY ESTER, INC. -
CHANGE OF PRINCIPAL ADDRESS 2020-02-17 415 SW FEDERAL HGWY, UNIT 415, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2020-02-17 415 SW FEDERAL HGWY, UNIT 415, STUART, FL 34994 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-16
Name Change 2020-02-21
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-14
Domestic Profit 2016-06-08

Date of last update: 01 May 2025

Sources: Florida Department of State