Entity Name: | LAUNDROMAT DAYTONA INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAUNDROMAT DAYTONA 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: | 20 Dec 2021 (3 years ago) |
Date of dissolution: | 20 Sep 2024 (7 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Sep 2024 (7 months ago) |
Document Number: | P21000105293 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2004 S RIDGEWOOD AVE, SOUTH DAYTONA, FL, 32119, US |
Mail Address: | 2004 S RIDGEWOOD AVE, SOUTH DAYTONA, FL, 32119, US |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES MICHAEL | Director | 521 ONE CENTER BLVD APT 108, ALTAMONTE SPRINGS, FL, 32701 |
REPUBLIC REGISTERED AGENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-09-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-11 | 2004 S RIDGEWOOD AVE, SOUTH DAYTONA, FL 32119 | - |
CHANGE OF MAILING ADDRESS | 2023-04-11 | 2004 S RIDGEWOOD AVE, SOUTH DAYTONA, FL 32119 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-11 | REPUBLIC REGISTERED AGENT LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-11 | 1150 Nw 72nd Ave Tower I Ste 455, Miami, FL 33126 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-09-20 |
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-16 |
Domestic Profit | 2021-12-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State