Search icon

CLASSIC CLEANERS, INC. - Florida Company Profile

Company Details

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

CLASSIC 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: 29 Jul 1993 (32 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P93000053061
FEI/EIN Number 593203182

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

Address: 17932 MAIN ST N HWY 71, BLOUNTSTOWN, FL, 32424
Mail Address: 17932 MAIN ST N HWY 71, BLOUNTSTOWN, FL, 32424
ZIP code: 32424
County: Calhoun
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS MCCULLEN Agent 17932 MAIN ST N HWY 71, BLOUNTSTOWN, FL, 32424
MCCULLEN THOMAS R President 17876 NW MELVIN RD, CLARKSVILLE, FL, 32430

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-01 17932 MAIN ST N HWY 71, BLOUNTSTOWN, FL 32424 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-01 17932 MAIN ST N HWY 71, BLOUNTSTOWN, FL 32424 -
REINSTATEMENT 2011-03-01 - -
CHANGE OF MAILING ADDRESS 2011-03-01 17932 MAIN ST N HWY 71, BLOUNTSTOWN, FL 32424 -
REGISTERED AGENT NAME CHANGED 2011-03-01 THOMAS MCCULLEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900003911 LAPSED CC2006-0006 CTY CRT CALHOUN CTY FL 2005-11-07 2011-03-20 $8958.46 LEASE ACCEPTANCE CORPORATION, 30955 NORTHWESTERN HIGHWAY, FARMINGTON HILLS, MI 48334

Documents

Name Date
REINSTATEMENT 2011-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State