Search icon

SPRINGS CLEANERS OF LAKE MARY, INC. - Florida Company Profile

Company Details

Entity Name: SPRINGS CLEANERS OF LAKE MARY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPRINGS CLEANERS OF LAKE MARY, 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: 01 Jul 1997 (28 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: P97000057836
FEI/EIN Number 593466866

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

Address: 4165 W. LAKE MARY BLVD., LAKE MARY, FL, 32746, US
Mail Address: 2620 W SR 434, LONGWOOD, FL, 32775, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIAMA JOSE President 4262 SAND HURST DR, ORLANDO, FL, 32817
LIAMA JOSE Agent 4262 SAND HURST DR, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2002-05-15 4165 W. LAKE MARY BLVD., LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-15 4262 SAND HURST DR, ORLANDO, FL 32817 -
CHANGE OF PRINCIPAL ADDRESS 2001-03-19 4165 W. LAKE MARY BLVD., LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2001-03-19 LIAMA, JOSE -

Documents

Name Date
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-12-18
ANNUAL REPORT 2000-05-11
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-05-06
Domestic Profit Articles 1997-07-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State