Search icon

DRY CLEANER MANAGEMENT OF FLORIDA, INC.

Company Details

Entity Name: DRY CLEANER MANAGEMENT OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Dec 1996 (28 years ago)
Document Number: P96000102623
FEI/EIN Number 59-3429323
Address: 1738 Pickwick Place, Fleming Island, FL 32003
Mail Address: 1738 PICKWICK PLACE, Fleming Island, FL 32003
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
NICHOLS, ESTHER DCPA Agent 1635 EAGLE HARBOR PKWY SUITE 4, FLEMING ISLAND, FL 32003

President

Name Role Address
GLADDING, WILLIAM K President 1738 PICKWICK PLACE, Fleming Island, FL 32003

Secretary

Name Role Address
GLADDING, MARY C Secretary 1738 PICKWICK PLACE, Fleming Island, FL 32003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000041167 ORANGE PARK DRY CLEANERS EXPIRED 2013-04-29 2018-12-31 No data 1738 PICKWICK PLACE, ORANGE PARK, FL, 32003

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-07 1738 Pickwick Place, Fleming Island, FL 32003 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 1738 Pickwick Place, Fleming Island, FL 32003 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-06 1635 EAGLE HARBOR PKWY SUITE 4, FLEMING ISLAND, FL 32003 No data
REGISTERED AGENT NAME CHANGED 2011-02-11 NICHOLS, ESTHER DCPA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001231249 LAPSED 09-02551 CACE 12 BROWARD CIR. CT. 2009-05-18 2014-06-11 $126,459.63 PGT INDUSTRIES, INC., 1070 TECHNOLOGY DRIVE, NOKOMIS, FL 34275

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State