Search icon

JOE'S CLEANERS, INC. - Florida Company Profile

Company Details

Entity Name: JOE'S CLEANERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOE'S 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: 27 Jun 1996 (29 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P96000054997
FEI/EIN Number 593445288

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

Address: 1057 NIER 470, LAKE PANNSOFFKEE, FL, 33538, US
Mail Address: P O BOX 207, LAKE PANNASOFFKEE, FL, 33538, US
ZIP code: 33538
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UPATHAM JOSEPH President 151 N ORLANDO AVE #135, WINTER PARK, FL
UPATHAM JOSEPH Agent 151 N ORLANDO AVE #135, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1997-09-23 1057 NIER 470, LAKE PANNSOFFKEE, FL 33538 -
CHANGE OF MAILING ADDRESS 1997-09-23 1057 NIER 470, LAKE PANNSOFFKEE, FL 33538 -
REGISTERED AGENT NAME CHANGED 1997-09-23 UPATHAM, JOSEPH -
REGISTERED AGENT ADDRESS CHANGED 1997-09-23 151 N ORLANDO AVE #135, WINTER PARK, FL 32789 -

Documents

Name Date
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-09-23
DOCUMENTS PRIOR TO 1997 1996-06-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State