Search icon

FAMILY COIN LAUNDRY, INC.

Company Details

Entity Name: FAMILY COIN LAUNDRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Oct 1995 (29 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P95000079646
FEI/EIN Number 650614629
Address: 1803 &1805 SOUTH 25TH STREET, FORT PIERCE, FL, 34949, US
Mail Address: 141 SW Langfield Ave., PORT SAINT LUCIE, FL, 34984, US
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
RAMSAWAK BAL Agent 1779 N.W.91 AV, CORAL SPRINGS, FL, 33071

President

Name Role Address
RAM KHAIRAZAAN President 141 SW Langfield Ave., PORT SAINT LUCIE, FL, 34984

Secretary

Name Role Address
RAM DINAISH Secretary 141 SW Langfield Ave., PORT SAINT LUCIE, FL, 34984

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000014168 S & T ENTERPRISES ACTIVE 2015-02-09 2025-12-31 No data 141 SW LANGFIELD AVENUE, PORT ST. LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-14 1803 &1805 SOUTH 25TH STREET, FORT PIERCE, FL 34949 No data
REGISTERED AGENT NAME CHANGED 2015-02-14 RAMSAWAK, BAL No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-14 1779 N.W.91 AV, CORAL SPRINGS, FL 33071 No data
CHANGE OF MAILING ADDRESS 2013-04-14 1803 &1805 SOUTH 25TH STREET, FORT PIERCE, FL 34949 No data

Documents

Name Date
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-10
AMENDED ANNUAL REPORT 2015-02-14
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-03-16
ANNUAL REPORT 2013-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State