Search icon

COMMERCIAL LAUNDRY CORP. OF WISCONSIN - Florida Company Profile

Company Details

Entity Name: COMMERCIAL LAUNDRY CORP. OF WISCONSIN
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Sep 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 May 1990 (35 years ago)
Document Number: P26105
FEI/EIN Number 391361052

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

Address: 13555 BISHOPS COURT, SUITE 345, BROOKFIELD, WI, 53005, US
Mail Address: 13555 BISHOPS COURT, SUITE 345, BROOKFIELD, WI, 53005, US
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
KEIERLEBER, JEFFREY President 240 BAYSIDE DR., CLEARWATER, FL, 33767
KEIERLEBER, JEFFREY Director 240 BAYSIDE DR., CLEARWATER, FL, 33767
SWEET, MICHAEL Secretary 13555 BISHOPS COURT, STE 345, BROOKFIELD, WI, 53005

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-12-29 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2011-12-29 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-23 13555 BISHOPS COURT, SUITE 345, BROOKFIELD, WI 53005 -
CHANGE OF MAILING ADDRESS 2009-02-23 13555 BISHOPS COURT, SUITE 345, BROOKFIELD, WI 53005 -
NAME CHANGE AMENDMENT 1990-05-07 COMMERCIAL LAUNDRY CORP. OF WISCONSIN -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State