Search icon

TOTAL CLEANERS, INC.

Company Details

Entity Name: TOTAL CLEANERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Aug 1995 (29 years ago)
Date of dissolution: 06 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2019 (6 years ago)
Document Number: P95000061020
FEI/EIN Number 65-0600601
Address: 614 NE 8th Ave, Fort Lauderdale, FL 33304
Mail Address: 614 NE 8th Ave, Ft. Lauderdale, FL 33304
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SULTAN, PATRICK Agent 614 NE 8th Ave, Fort Lauderdale, FL 33304

Secretary

Name Role Address
SULTAN, PATRICK S Secretary 614 NE 8th Ave, Ft. Lauderale, FL 33304

Treasurer

Name Role Address
SULTAN, PATRICK S Treasurer 614 NE 8th Ave, Ft. Lauderale, FL 33304

Director

Name Role Address
SULTAN, PATRICK S Director 614 NE 8th Ave, Ft. Lauderale, FL 33304

President

Name Role Address
SULTAN, PATRICK S President 614 NE 8th Ave, Ft. Lauderale, FL 33304

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 614 NE 8th Ave, Fort Lauderdale, FL 33304 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 614 NE 8th Ave, Fort Lauderdale, FL 33304 No data
CHANGE OF MAILING ADDRESS 2014-03-25 614 NE 8th Ave, Fort Lauderdale, FL 33304 No data
REGISTERED AGENT NAME CHANGED 1996-11-25 SULTAN, PATRICK No data
REINSTATEMENT 1996-11-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-06
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-07-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State