Search icon

DRYCLEANBUILDERS INC - Florida Company Profile

Company Details

Entity Name: DRYCLEANBUILDERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRYCLEANBUILDERS 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: 23 Jan 2018 (7 years ago)
Date of dissolution: 04 Jan 2022 (3 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 04 Jan 2022 (3 years ago)
Document Number: P18000007645
FEI/EIN Number 82-4160904

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

Address: 626 SW LONG KEY COURT, PORT ST LUCIE, FL, 34986, US
Mail Address: 382 NE 191ST ST, #58855, MIAMI, FL, 33179, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARON LENNY Director 774 SW COLLEEN AV, PORT ST LUCIE, FL, 34983
CARON ENELIDA Director 774 SW COLLEEN AV, PORT ST LUCIE, FL, 34983
CARON LENNY S Agent 5237 SUMMERLIN COMMONS, FORT MYERS, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000044611 ENVIROCLEAN DRYCLEAN EXPIRED 2018-04-06 2023-12-31 - 774 SW COLLEEN AVE., PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-05 626 SW LONG KEY COURT, PORT ST LUCIE, FL 34986 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-02-16 CARON, LENNY STEVEN -

Documents

Name Date
ANNUAL REPORT 2019-02-16
Domestic Profit 2018-01-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State