Search icon

PINE LAKE LAUNDROMAT, INC. - Florida Company Profile

Company Details

Entity Name: PINE LAKE LAUNDROMAT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PINE LAKE LAUNDROMAT, 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: 10 Jun 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: P96000050299
FEI/EIN Number 650689463

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

Address: 10004 GRIFFIN RD, COOPER CITY, FL, 33028
Mail Address: 11000 SW 55TH ST, STL LAUDERDALE, FL, 33328, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIEDEKE ROBERT Director 11000 SW 55TH ST, FT LAUDERDALE, FL, 33328
WIEDEKE ROBERT President 11000 SW 55TH ST, FT LAUDERDALE, FL, 33328
WIEDEKE ROBERT Secretary 11000 SW 55TH ST, FT LAUDERDALE, FL, 33328
SIMPSON DONALD Vice President 11000 SW 55TH ST, FT LAUDERDALE, FL, 33328
WIEDEKE JANICE Treasurer 11000 SW 55TH ST, FT LAUDERDALE, FL, 33328
MORAITIS ROBERT J Agent 1310 SE 3RD AVE, FT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1999-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF MAILING ADDRESS 1997-02-24 10004 GRIFFIN RD, COOPER CITY, FL 33028 -

Documents

Name Date
ANNUAL REPORT 2002-09-08
ANNUAL REPORT 2001-03-09
ANNUAL REPORT 2000-02-20
REINSTATEMENT 1999-03-11
ANNUAL REPORT 1997-02-24
DOCUMENTS PRIOR TO 1997 1996-06-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State