Search icon

CLASSY DRY CLEANERS, INC. - Florida Company Profile

Company Details

Entity Name: CLASSY DRY CLEANERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLASSY DRY 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: 24 Sep 1997 (28 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P97000082784
FEI/EIN Number 650783447

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

Address: 8200 BISCAYNE BLVD, MIAMI, FL, 33138
Mail Address: 8200 BISCAYNE BLVD, MIAMI, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH ELAINE President 1470 NW 140TH STREET, MIAMI, FL, 33161
JOSEPH ELAINE Treasurer 1470 NW 140TH STREET, MIAMI, FL, 33161
JOSEPH ELAINE Director 1470 NW 140TH STREET, MIAMI, FL, 33161
CHARLES KAREN JOSEPH Secretary 8200 Biscayne Blvd, Miami, FL, 33138
JOSEPH ELAINE Agent 1470 NW 140TH STREET, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2010-06-08 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-25 8200 BISCAYNE BLVD, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2000-03-25 8200 BISCAYNE BLVD, MIAMI, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-03-19
ANNUAL REPORT 2010-06-25
Amendment 2010-06-08
ANNUAL REPORT 2009-06-03
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State