Search icon

FAMILY COIN LAUNDRY, INC. - Florida Company Profile

Company Details

Entity Name: FAMILY COIN LAUNDRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAMILY COIN LAUNDRY, 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: 17 Oct 1995 (30 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P95000079646
FEI/EIN Number 650614629

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

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

Key Officers & Management

Name Role Address
RAM KHAIRAZAAN President 141 SW Langfield Ave., PORT SAINT LUCIE, FL, 34984
RAM DINAISH Secretary 141 SW Langfield Ave., PORT SAINT LUCIE, FL, 34984
RAMSAWAK BAL Agent 1779 N.W.91 AV, CORAL SPRINGS, FL, 33071

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 - 141 SW LANGFIELD AVENUE, PORT ST. LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-14 1803 &1805 SOUTH 25TH STREET, FORT PIERCE, FL 34949 -
REGISTERED AGENT NAME CHANGED 2015-02-14 RAMSAWAK, BAL -
REGISTERED AGENT ADDRESS CHANGED 2015-02-14 1779 N.W.91 AV, CORAL SPRINGS, FL 33071 -
CHANGE OF MAILING ADDRESS 2013-04-14 1803 &1805 SOUTH 25TH STREET, FORT PIERCE, FL 34949 -

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 Apr 2025

Sources: Florida Department of State