Search icon

SUNSHINE DRY CLEANERS, INC. - Florida Company Profile

Company Details

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

SUNSHINE 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: 16 Dec 1997 (27 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P97000105632
FEI/EIN Number 650802214

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

Address: 4298 PALM AVENUE, HIALEAH, FL, 33012
Mail Address: 4298 PALM AVENUE, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAGG FRANCISCO X President 8390 NW 188 ST, MIAMI LAKES, FL, 33015
STAGG FRANCISCO X Director 8390 NW 188 ST, MIAMI LAKES, FL, 33015
STAGG FRANCISCO X Agent 8390 NW 188 ST, MIAMI LAKES, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-06-05 4298 PALM AVENUE, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2001-06-05 8390 NW 188 ST, MIAMI LAKES, FL 33015 -
REGISTERED AGENT NAME CHANGED 2001-06-05 STAGG, FRANCISCO X -
AMENDMENT 2000-05-31 - -
AMENDMENT 2000-02-01 - -
AMENDMENT 1999-12-13 - -
REINSTATEMENT 1999-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2001-06-05
Amendment 2000-05-31
ANNUAL REPORT 2000-05-17
DEBIT MEMO 2000-02-23
Amendment 2000-02-01
REINSTATEMENT 1999-12-13
Amendment 1999-12-13
Domestic Profit 1997-12-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State