Search icon

CLASSIC CLEANERS OF PELICAN LANDING, INC. - Florida Company Profile

Company Details

Entity Name: CLASSIC CLEANERS OF PELICAN LANDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLASSIC CLEANERS OF PELICAN LANDING, 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: 28 Aug 1998 (27 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P98000075927
FEI/EIN Number 593528578

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

Address: 24600 S. TAMIAMI TR., # 104, BONITA SPRINGS, FL, 34134, US
Mail Address: 24600 S. TAMIAMI TR., # 104, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ WILLIAM J Director 22068 SEASHORE CIRCLE, ESTERO, FL, 33928
GUTIERREZ WILLIAM J President 22068 SEASHORE CIRCLE, ESTERO, FL, 33928
GUTIERREZ WILLIAM J Secretary 22068 SEASHORE CIRCLE, ESTERO, FL, 33928
GUTIERREZ WILLIAM J Agent 22068 SEASHORE CIRCLE, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-28 24600 S. TAMIAMI TR., # 104, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2018-04-28 24600 S. TAMIAMI TR., # 104, BONITA SPRINGS, FL 34134 -
REINSTATEMENT 2017-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-28 GUTIERREZ, WILLIAM JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000590440 LAPSED 17 CC 0001371 LEE CO. 2017-10-16 2022-10-23 $18,642.19 TAMPA BAY CLEANING SUPPLY, INC, 2302 EAST 5TH AVE, TAMPA, FLORIDA 33605
J16000744403 LAPSED 13-104-D7 LEON 2016-09-23 2021-11-29 $4,532.21 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J15000053765 TERMINATED 1000000647449 LEE 2014-11-20 2035-01-08 $ 2,601.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J15000050233 TERMINATED 1000000646266 LEE 2014-11-06 2035-01-08 $ 4,164.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2018-04-28
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-02-23
ANNUAL REPORT 2008-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State