Search icon

STATEWIDE LAUNDROMAT REALTY, INC. - Florida Company Profile

Company Details

Entity Name: STATEWIDE LAUNDROMAT REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STATEWIDE LAUNDROMAT REALTY, 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: 26 Jan 1993 (32 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P93000005892
FEI/EIN Number 593162022

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

Address: 5124 W SAN JOSE ST, TAMPA, FL, 33629, US
Mail Address: 16500 NW 52ND AVE, HIALEAH, FL, 33014, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARKER DENNIS M Director 5124 W SAN JOSE ST, TAMPA, FL
HARKER DENNIS M President 5124 W SAN JOSE ST, TAMPA, FL
HARKER DENNIS M Agent 16500 NW 52ND AVE, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-14 5124 W SAN JOSE ST, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 1996-07-17 5124 W SAN JOSE ST, TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 1996-07-17 HARKER, DENNIS M -
REGISTERED AGENT ADDRESS CHANGED 1996-07-17 16500 NW 52ND AVE, HIALEAH, FL 33014 -

Documents

Name Date
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-07-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State