Entity Name: | ELEGANCE DRY CLEANERS SERVICES CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Jun 2020 (5 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P20000046372 |
FEI/EIN Number | 85-1644847 |
Address: | 6601 PRECOURT DR, ORLANDO, FL, 32809, US |
Mail Address: | 6601 PRECOURT DR, ORLANDO, FL, 32809, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOTO FELIPE S | Agent | 6601 PRECOURT DR, ORLANDO, FL, 32809 |
Name | Role | Address |
---|---|---|
SOTO FELIPE S | President | 6601 PRECOURT DR, ORLANDO, FL, 32809 |
Name | Role | Address |
---|---|---|
THIBODEAU SOTO ANDRE GUY | Vice President | 6601 PRECOURT DR, ORLANDO, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-06 | SOTO, FELIPE S | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-06 | 6601 PRECOURT DR, ORLANDO, FL 32809 | No data |
AMENDMENT | 2021-02-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-06 |
Amendment | 2021-02-22 |
Domestic Profit | 2020-06-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State