Search icon

PRISTINE CLEANERS, INC. - Florida Company Profile

Company Details

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

PRISTINE 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: 19 Jan 1994 (31 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P94000004722
FEI/EIN Number 593227194

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

Address: 14946 NORTH FLORIDA AVENUE, TAMPA, FL, 33613
Mail Address: 14946 NORTH FLORIDA AVENUE, TAMPA, FL, 33613
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCNATT HENRY JR. Director 14946 N. FLORIDA AVENUE, TAMPA, FL
MCNATT HENRY JR. President 14946 N. FLORIDA AVENUE, TAMPA, FL
MCNATT HENRY JR. Secretary 14946 N. FLORIDA AVENUE, TAMPA, FL
MCNATT HENRY JR. Treasurer 14946 N. FLORIDA AVENUE, TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 14946 NORTH FLORIDA AVENUE, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2004-04-29 14946 NORTH FLORIDA AVENUE, TAMPA, FL 33613 -

Documents

Name Date
Reg. Agent Resignation 2014-08-20
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-05-07
ANNUAL REPORT 2000-03-16
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-03-24
ANNUAL REPORT 1997-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State