Entity Name: | DRY CLEAN & MORE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DRY CLEAN & MORE, 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: | 27 Jul 1998 (27 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P98000066669 |
FEI/EIN Number |
593533615
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1763 SAN MARCO RD, MARCO ISLAND, FL, 34145 |
Mail Address: | 1763 SAN MARCO RD, MARCO ISLAND, FL, 34145 |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ASLAN MUSTAFA | Director | 994 N.BARFIELD DR #11, MARCO ISLAND, FL, 34145 |
ASLAN HITAY | Agent | 7967 VALENTINA CT, NAPLES, FL, 34114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-08-29 | 7967 VALENTINA CT, NAPLES, FL 34114 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-08-29 | 1763 SAN MARCO RD, MARCO ISLAND, FL 34145 | - |
CHANGE OF MAILING ADDRESS | 2007-08-29 | 1763 SAN MARCO RD, MARCO ISLAND, FL 34145 | - |
REGISTERED AGENT NAME CHANGED | 2006-07-14 | ASLAN, HITAY | - |
REINSTATEMENT | 2006-07-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 2000-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000044025 | TERMINATED | 1000000055647 | 4272 0146 | 2007-08-20 | 2028-02-13 | $ 676.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J09000078633 | TERMINATED | 1000000055648 | 4272 0145 | 2007-08-20 | 2029-01-22 | $ 3,282.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J09000318138 | ACTIVE | 1000000055648 | 4272 0145 | 2007-08-20 | 2029-01-28 | $ 3,282.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J01000003281 | LAPSED | 01-102-CA | CIRCUIT COURT COLLIER COUNTY F | 2001-08-27 | 2006-10-08 | $18619.05 | NEW PLAN EXCEL REALTY TRUST INC F/K/A EXCEL, 1120 AVENUE OF THE AMERICAS, NEW YORK NY 10036 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-08-29 |
ANNUAL REPORT | 2007-04-27 |
REINSTATEMENT | 2006-07-14 |
DEBIT MEMO | 2001-12-31 |
REINSTATEMENT | 2001-10-17 |
REINSTATEMENT | 2000-11-20 |
ANNUAL REPORT | 1999-05-17 |
Domestic Profit | 1998-07-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State