Search icon

BIG LAKE COIN LAUNDRY, INC. - Florida Company Profile

Company Details

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

BIG LAKE 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 Apr 1996 (29 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P96000034640
FEI/EIN Number 650660647

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

Address: 3651 HIGHWAY 441 S.E. #10, OKEECHOBEE, FL, 34974
Mail Address: 3651 HIGHWAY 441 S.E. #10, OKEECHOBEE, FL, 34974
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL JIMMY G DPC 3651 HIGHWAY 441 S.E. #10, OKEECHOBEE, FL, 34974
HALL BETTY G Director 6321-5 N.E. 86 SOUTH, CHAPEL HILL, NC, 27514
HALL BETTY G Vice President 6321-5 N.E. 86 SOUTH, CHAPEL HILL, NC, 27514
HALL DANNY L Director 7411 OLD HORSEMAN TRAIL, RALEIGH, NC, 27613
HALL DANNY L Secretary 7411 OLD HORSEMAN TRAIL, RALEIGH, NC, 27613
HALL DANNY L Treasurer 7411 OLD HORSEMAN TRAIL, RALEIGH, NC, 27613
HALL JIMMY G Agent 3651 HIGHWAY 441 S.E. #10, OKEECHOBEE, FL, 34974

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2002-03-20
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-03-24
ANNUAL REPORT 1998-03-23
ANNUAL REPORT 1997-03-24
DOCUMENTS PRIOR TO 1997 1996-04-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State