Search icon

SOUTHEAST LAUNDRAMAT, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHEAST LAUNDRAMAT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEAST LAUNDRAMAT, 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: 03 Oct 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: P97000086041
FEI/EIN Number 650785549

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

Mail Address: 726 siesta key circle, SARASOTA, FL, 34242, US
Address: 4352 BEE RIDGE RD, SARASOTA, FL, 34233
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NYE SONJA L Agent 726 siesta key circle, SARASOTA, FL, 34242
SONJA L NYE President 726 siesta key circle, SARASOTA, FL, 34242
SONJA L NYE Director 726 siesta key circle, SARASOTA, FL, 34242

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-04-08 4352 BEE RIDGE RD, SARASOTA, FL 34233 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-08 726 siesta key circle, SARASOTA, FL 34242 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 4352 BEE RIDGE RD, SARASOTA, FL 34233 -

Documents

Name Date
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State