Search icon

PALMS CLEANERS & COIN LAUNDRIES, INC. - Florida Company Profile

Company Details

Entity Name: PALMS CLEANERS & COIN LAUNDRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALMS CLEANERS & COIN LAUNDRIES, 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: 04 Dec 1995 (29 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P95000092349
FEI/EIN Number 593352352

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

Address: 1212 SOUTH PASADENA AVENUE, SOUTH PASADENA, FL, 33707, US
Mail Address: 7923 11TH AVENUE, ST. PETERSBURG, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWANSON PETER R Director 7923 11TH AVE S, ST PETERSBURG, FL, 33707
SWANSON PETER R President 7923 11TH AVE S, ST PETERSBURG, FL, 33707
SWANSON PETER R Vice President 7923 11TH AVE S, ST PETERSBURG, FL, 33707
SWANSON PETER R Secretary 7923 11TH AVE S, ST PETERSBURG, FL, 33707
SWANSON PETER R Treasurer 7923 11TH AVE S, ST PETERSBURG, FL, 33707
SWANSON PETER R Agent 7923 11TH AVE S, ST PETERSBURG, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1996-02-12 1212 SOUTH PASADENA AVENUE, SOUTH PASADENA, FL 33707 -
CHANGE OF MAILING ADDRESS 1996-02-12 1212 SOUTH PASADENA AVENUE, SOUTH PASADENA, FL 33707 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000213607 TERMINATED 01021400007 12017 01635 2002-05-23 2007-05-31 $ 824.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL 337643149
J02000213615 TERMINATED 01021400008 12017 01634 2002-05-23 2007-05-31 $ 847.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL 337643149
J01000053039 TERMINATED 01012830002 11627 00993 2001-10-16 2006-11-28 $ 720.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL 337643149

Documents

Name Date
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-08-29
ANNUAL REPORT 2000-09-18
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-01-14
ANNUAL REPORT 1996-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State