Search icon

COLONIAL PLAZA CLEANERS, INC. - Florida Company Profile

Company Details

Entity Name: COLONIAL PLAZA CLEANERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLONIAL PLAZA CLEANERS, 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: 01 Feb 1993 (32 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P93000007842
FEI/EIN Number 593164658

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

Address: 601-D N. BUMBY AVENUE, ORLANDO, FL, 32803
Mail Address: 601-D N. BUMBY AVENUE, ORLANDO, FL, 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHATRI RAJENDRA I President 654 OAK HOLLOW WAY, ALTAMONTE SPRINGS, FL, 32714
KHATRI RAJENDRA I Director 654 OAK HOLLOW WAY, ALTAMONTE SPRINGS, FL, 32714
KHATRI SHILA R Vice President 654 OAK HOLLOW WAY, ALTAMONTE SPRINGS, FL, 32714
KHATRI SHILA R Treasurer 654 OAK HOLLOW WAY, ALTAMONTE SPRINGS, FL, 32714
KHATRI RAJENDRA I Agent 601-D N. BUMBY AVENUE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-10-21 - -
REGISTERED AGENT NAME CHANGED 2015-10-21 KHATRI, RAJENDRA I -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-10-21
ANNUAL REPORT 2009-02-19
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-02-08
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-03-15
ANNUAL REPORT 2004-01-30
ANNUAL REPORT 2003-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State