Search icon

THE LAUNDR-O-MAT, INC. - Florida Company Profile

Company Details

Entity Name: THE LAUNDR-O-MAT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LAUNDR-O-MAT, 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: 20 Oct 1997 (27 years ago)
Date of dissolution: 15 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jan 2018 (7 years ago)
Document Number: P97000090515
FEI/EIN Number 650789380

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

Mail Address: 1655 WEST 39TH PLACE, HIALEAH, FL, 33012
Address: 5317 W 20 AVENUE, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALECKA ROSLYN R Treasurer 2200 S Ocean LN #302, Ft. Lauderdale, FL, 33316
MALECKA MICHAEL R President 2200 S Ocean LN #302, Ft. Lauderdale, FL, 33316
MALECKA MICHAEL R Secretary 2200 S Ocean LN #302, Ft. Lauderdale, FL, 33316
MALECKA MICHAEL R Agent 1655 WEST 39TH PLACE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-15 - -
CHANGE OF PRINCIPAL ADDRESS 2000-02-05 5317 W 20 AVENUE, HIALEAH, FL 33012 -

Documents

Name Date
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State