Search icon

AMERICA II CLEANERS INC. - Florida Company Profile

Company Details

Entity Name: AMERICA II CLEANERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICA II 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: 27 Sep 1993 (32 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: P93000067061
FEI/EIN Number 650432641

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

Address: 9100 S. DADELAND BLVD., STE 219, MIAMI, FL, 33156, US
Mail Address: 7601 WEST FLAGLER ST., SUITE 204, MIAMI, FL, 33132
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROTTER MICHAEL P President 9100 S. DADELAND BLVD., MIAMI, FL
BELL ROBIN K Vice President 9100 S. DADELAND BLVD., STE 219, MIAMI, FL
BELL ROBIN K President 9100 S. DADELAND BLVD., STE 219, MIAMI, FL
BELL ROBIN K Secretary 9100 S. DADELAND BLVD., STE 219, MIAMI, FL
BELL ROBIN K Treasurer 9100 S. DADELAND BLVD., STE 219, MIAMI, FL
CHAPONICK EVELYN Secretary 7601 W. FLAGLER ST. #204, MIAMI, FL, 33144
CHAPONICK EVELYN Director 7601 W. FLAGLER ST. #204, MIAMI, FL, 33144
TROTTER MICHAEL P Agent 9100 S. DADELAND BLVD., MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 9100 S. DADELAND BLVD., STE 219, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 1994-05-01 TROTTER, MICHAEL P -
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 9100 S. DADELAND BLVD., STE 219, MIAMI, FL 33156 -

Date of last update: 01 Apr 2025

Sources: Florida Department of State