Search icon

INDUSTRIAL LAUNDRY SERVICES, INC.

Company Details

Entity Name: INDUSTRIAL LAUNDRY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jul 2018 (7 years ago)
Date of dissolution: 25 Jun 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 25 Jun 2020 (5 years ago)
Document Number: P18000063255
FEI/EIN Number 61-1898298
Address: 2302 MERCATOR DRIVE, SUITE 102, Orlando, FL, 32807, US
Mail Address: 2302 MERCATOR DRIVE, SUITE 102, Orlando, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Chief Executive Officer

Name Role Address
NAHMAD HENRY M Chief Executive Officer 4500 Biscayne Blvd., MIAMI, FL, 33137

Director

Name Role Address
NAHMAD HENRY M Director 4500 Biscayne Blvd., MIAMI, FL, 33137

Chief Financial Officer

Name Role Address
LAZAR ROBERT Chief Financial Officer 4500 Biscayne Blvd., MIAMI, FL, 33137

President

Name Role Address
PIPER TROY President 2302 MERCATOR DRIVE, SUITE 102, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
CONVERSION 2020-06-25 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L20000172290. CONVERSION NUMBER 100000203681
CHANGE OF PRINCIPAL ADDRESS 2020-06-15 2302 MERCATOR DRIVE, SUITE 102, Orlando, FL 32807 No data
CHANGE OF MAILING ADDRESS 2020-06-15 2302 MERCATOR DRIVE, SUITE 102, Orlando, FL 32807 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
REGISTERED AGENT NAME CHANGED 2019-07-22 CORPORATE CREATIONS NETWORK, INC. No data

Documents

Name Date
ANNUAL REPORT 2020-06-15
Reg. Agent Change 2019-07-22
ANNUAL REPORT 2019-03-15
Domestic Profit 2018-07-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State