Search icon

J/K DRYCLEANING CORPORATION - Florida Company Profile

Company Details

Entity Name: J/K DRYCLEANING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J/K DRYCLEANING CORPORATION 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: 29 Nov 1995 (29 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P95000090846
FEI/EIN Number 650626286

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

Address: 15 SE 2ND AVE, DEERFIELD BEACH, FL, 33441
Mail Address: 15 NE 2ND AVE, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICKEY KARL N President 15 NE 2ND AVE, DEERFIELD BEACH, FL, 33441
DICKEY KARL N Director 15 NE 2ND AVE, DEERFIELD BEACH, FL, 33441
MCMASTERS JODI R Vice President 15 NE 2ND AVE, DEERFIELD BEACH, FL, 33441
MCMASTERS JODI R Secretary 15 NE 2ND AVE, DEERFIELD BEACH, FL, 33441
MCMASTERS JODI R Treasurer 15 NE 2ND AVE, DEERFIELD BEACH, FL, 33441
MCMASTERS JODI R Director 15 NE 2ND AVE, DEERFIELD BEACH, FL, 33441
MCMASTERS JODI R Agent 15 NE 2ND AVE, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1999-07-07 15 SE 2ND AVE, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 1999-07-07 15 SE 2ND AVE, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 1999-07-07 15 NE 2ND AVE, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 1997-06-04 MCMASTERS, JODI R -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000622242 ACTIVE 1000000463078 BROWARD 2013-03-18 2033-03-27 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J04000031682 TERMINATED 1000000003764 37104 873 2004-03-22 2009-03-24 $ 9,602.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655086
J09000050814 TERMINATED 1000000003765 37107 0874 2004-03-22 2029-01-22 $ 17,690.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000290865 ACTIVE 1000000003765 37107 0874 2004-03-22 2029-01-28 $ 17,690.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J02000329247 TERMINATED 01022130005 33575 01638 2002-08-05 2007-08-19 $ 5,422.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N. UNIVERSITY DRIVE, CORAL SPRINGS FL 330655096

Documents

Name Date
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-07-28
ANNUAL REPORT 1999-07-07
ANNUAL REPORT 1998-08-19
ANNUAL REPORT 1997-06-04
ANNUAL REPORT 1996-08-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State