Search icon

METRO CLEANERS ST. CLOUD, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
PATEL MINESH Director 1220 E VINE ST, KISSIMMEE, FL, 34744
PATEL MINESH M Agent 1220 E VINE ST, KISSIMMEE, FL, 34744

Events

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 -

Documents

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