Search icon

DRY CLEAN & MORE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
ASLAN MUSTAFA Director 994 N.BARFIELD DR #11, MARCO ISLAND, FL, 34145
ASLAN HITAY Agent 7967 VALENTINA CT, NAPLES, FL, 34114

Events

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 - -

Debts

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

Documents

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