Search icon

A. C. CLEANERS, INC.

Company Details

Entity Name: A. C. CLEANERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Jan 1995 (30 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P95000002165
FEI/EIN Number 59-3444178
Address: 951 E 7 AVE, TAMPA, FL 33605
Mail Address: 951 E 7 AVE, TAMPA, FL 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CAPOTE, AL Agent 3020 KENNEDY BLVD, TAMPA, FL 33609

President

Name Role Address
CAPOTE, AL President 3020 W KENNEDY BLVD, TAMPA, FL 33609

Director

Name Role Address
CAPOTE, AL Director 3020 W KENNEDY BLVD, TAMPA, FL 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000181564 TERMINATED 1000000882864 HILLSBOROU 2021-04-10 2041-04-21 $ 551.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J11000560073 TERMINATED 1000000230405 HILLSBOROU 2011-08-22 2031-08-31 $ 828.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000823192 TERMINATED 1000000183283 HILLSBOROU 2010-07-30 2030-08-04 $ 370.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-06-23
ANNUAL REPORT 2002-05-05
ANNUAL REPORT 2001-09-14
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-05-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State