Entity Name: | METRO CLEANERS ST. CLOUD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
METRO CLEANERS ST. CLOUD, 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: | 02 Jun 1995 (30 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P95000043028 |
FEI/EIN Number |
593317698
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4411 13TH STREET, ST. CLOUD, FL, 34769, US |
Mail Address: | 1220 E VINE ST, KISSIMMEE, FL, 34744, US |
ZIP code: | 34769 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL MINESH | Director | 1220 E VINE ST, KISSIMMEE, FL, 34744 |
PATEL MINESH M | Agent | 1220 E VINE ST, KISSIMMEE, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-20 | 4411 13TH STREET, ST. CLOUD, FL 34769 | - |
CHANGE OF MAILING ADDRESS | 1997-05-09 | 4411 13TH STREET, ST. CLOUD, FL 34769 | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-05-09 | 1220 E VINE ST, KISSIMMEE, FL 34744 | - |
REGISTERED AGENT NAME CHANGED | 1996-04-17 | PATEL MINESH M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-25 |
ANNUAL REPORT | 2008-04-14 |
ANNUAL REPORT | 2007-03-22 |
ANNUAL REPORT | 2006-04-20 |
ANNUAL REPORT | 2005-04-20 |
ANNUAL REPORT | 2004-03-22 |
ANNUAL REPORT | 2003-04-17 |
ANNUAL REPORT | 2002-05-19 |
ANNUAL REPORT | 2001-05-15 |
ANNUAL REPORT | 2000-04-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State