Entity Name: | JUE'S SHIP LAUNDRY SERVICES, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JUE'S SHIP LAUNDRY SERVICES, 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: | 14 Jul 1993 (32 years ago) |
Date of dissolution: | 06 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Feb 2024 (a year ago) |
Document Number: | P93000049368 |
FEI/EIN Number |
650422785
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1780 SWEETBAY WAY, HOLLYWOOD, FL, 33019, US |
Mail Address: | 1780 SWEETBAY WAY, HOLLYWOOD, FL, 33019, US |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JUE ANDRE | Director | 1780 SWEETBAY WAY, HOLLYWOOD, FL, 33019 |
YEAGER JOHN F | Agent | 9990 SW 77th Avenue, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-25 | 9990 SW 77th Avenue, SUITE 219, MIAMI, FL 33156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-06 | 1780 SWEETBAY WAY, HOLLYWOOD, FL 33019 | - |
CHANGE OF MAILING ADDRESS | 2012-01-06 | 1780 SWEETBAY WAY, HOLLYWOOD, FL 33019 | - |
AMENDMENT AND NAME CHANGE | 2010-05-19 | JUE'S SHIP LAUNDRY SERVICES, INC | - |
CANCEL ADM DISS/REV | 2010-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-02-25 | YEAGER, JOHN FCPA | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-06 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State