Search icon

TAURUS CLEANERS, INC. - Florida Company Profile

Company Details

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

TAURUS 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: 24 Jul 1995 (30 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P95000056948
FEI/EIN Number 593327282

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

Address: 1401 22ND ST SO., SAINT PETERSBURG, FL, 33712, US
Mail Address: 1401 22ND ST SO., SAINT PETERSBURG, FL, 33712, US
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH FREDERICK L President 2235 2ND AVENUE, NORTH, ST. PETERSBURG, FL, 337138822
SMITH FREDERICK L Director 2235 2ND AVENUE, NORTH, ST. PETERSBURG, FL, 337138822
BRADLEY THERESA M Secretary 2261 34TH ST SOUTH, ST. PETERSBURG, FL, 33713
BRADLEY THERESA M Treasurer 2261 34TH ST SOUTH, ST. PETERSBURG, FL, 33713
BRADLEY THERESA M Director 2261 34TH ST SOUTH, ST. PETERSBURG, FL, 33713
PESKIN DENNIS Vice President 222 DOGWOOD TRACE, TARPON SPRINGS, FL, 34689
SMITH FREDERICK L Agent 2235 2ND AVE N., SAINT PETERSBURG, FL, 33712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-15 1401 22ND ST SO., SAINT PETERSBURG, FL 33712 -
CHANGE OF MAILING ADDRESS 2000-05-15 1401 22ND ST SO., SAINT PETERSBURG, FL 33712 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-15 2235 2ND AVE N., SAINT PETERSBURG, FL 33712 -
REGISTERED AGENT NAME CHANGED 1997-05-07 SMITH, FREDERICK L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000059804 LAPSED 00-2306 CI-19 6TH JUDICIAL CIRCUIT 2000-08-15 2006-12-06 $19,731.22 COLONIAL PACIFIC LEASING CORPORATION, 13010 S.W. 68TH PARKWAY, PORTLAND, OR 97223

Documents

Name Date
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-09-10
ANNUAL REPORT 1999-05-13
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-07-31
DOCUMENTS PRIOR TO 1997 1995-07-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State