Search icon

WESTWOOD LAUNDROMAT AND BEVERAGES, INC.

Company Details

Entity Name: WESTWOOD LAUNDROMAT AND BEVERAGES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Aug 1995 (30 years ago)
Date of dissolution: 25 Mar 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 25 Mar 2016 (9 years ago)
Document Number: P95000059323
FEI/EIN Number 59-3326428
Address: 907 MARTIN LUTHER KING BLVD, OCALA, FL 34475
Mail Address: 907 MARTIN LUTHER KING BLVD, OCALA, FL 34475
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL, JAIMIN Agent 907 MARTIN LUTHER KING BLVD, OCALA, FL 34475

President

Name Role Address
PATEL, JAIMIN President 907 MARTIN LUTHER KING BLVD, OCALA, FL 34475

Vice President

Name Role Address
PATEL, JAIMIN Vice President 907 MARTIN LUTHER KING BLVD, OCALA, FL 34475

Secretary

Name Role Address
PATEL, JAIMIN Secretary 907 MARTIN LUTHER KING BLVD, OCALA, FL 34475

Director

Name Role Address
PATEL, JAIMIN Director 907 MARTIN LUTHER KING BLVD, OCALA, FL 34475

Events

Event Type Filed Date Value Description
CONVERSION 2016-03-25 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L16000061221. CONVERSION NUMBER 700000159497
REGISTERED AGENT NAME CHANGED 2012-02-02 PATEL, JAIMIN No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-16 907 MARTIN LUTHER KING BLVD, OCALA, FL 34475 No data
CHANGE OF MAILING ADDRESS 2011-02-16 907 MARTIN LUTHER KING BLVD, OCALA, FL 34475 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-16 907 MARTIN LUTHER KING BLVD, OCALA, FL 34475 No data

Documents

Name Date
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-02-02
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-04-04
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State