Search icon

BIG DOG COIN LAUNDRY INC. - Florida Company Profile

Company Details

Entity Name: BIG DOG COIN LAUNDRY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG DOG COIN LAUNDRY 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: 25 Nov 1998 (26 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P98000099226
FEI/EIN Number 651009730

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

Mail Address: 397 N ROYAL POINCIANA BLVD, MIAMI SPRINGS, FL, 33166
Address: 389 N ROYAL POINCIANA BLVD, MIAMI SPRINGS, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE CARDENAS JORGE Director 397 N. ROYAL POINCIANA BLVD., MIAMI SPRINGS, FL, 33166
DE CARDENAS JORGE Agent 397 N. ROYAL POINCIANA BLVD., MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-17 389 N ROYAL POINCIANA BLVD, MIAMI SPRINGS, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-17 397 N. ROYAL POINCIANA BLVD., MIAMI SPRINGS, FL 33166 -
CHANGE OF MAILING ADDRESS 1999-05-04 389 N ROYAL POINCIANA BLVD, MIAMI SPRINGS, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State