Search icon

MY CLEANERS INC. - Florida Company Profile

Company Details

Entity Name: MY CLEANERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MY CLEANERS 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: 02 Apr 1996 (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: P96000028624
FEI/EIN Number 650656001

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

Address: 1406 S.E. 17TH STREET, FT. LAUDERDALE, FL, 33316
Mail Address: 1406 S.E. 17TH STREET, FT. LAUDERDALE, FL, 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUNDILLER MIKE Director 1406 17TH STREET, FT. LAUDERDALE, FL, 33316
FUNDILLER MICHAEL Agent 1406 S.E. 17TH STREET, FT. LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1998-04-16 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-16 1406 S.E. 17TH STREET, FT. LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-16 1406 S.E. 17TH STREET, FT. LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 1998-04-16 1406 S.E. 17TH STREET, FT. LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 1998-04-16 FUNDILLER, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000306567 LAPSED 01021900102 33520 00911 2002-07-26 2022-08-02 $ 1,064.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044

Documents

Name Date
ANNUAL REPORT 2002-03-03
ANNUAL REPORT 2001-04-04
ANNUAL REPORT 2000-08-14
ANNUAL REPORT 1999-04-14
REINSTATEMENT 1998-04-16
DOCUMENTS PRIOR TO 1997 1996-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State