Search icon

60 MINUTE DRY CLEANERS OF DEERFIELD BEACH, INC. - Florida Company Profile

Company Details

Entity Name: 60 MINUTE DRY CLEANERS OF DEERFIELD BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

60 MINUTE DRY CLEANERS OF DEERFIELD BEACH, 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: 11 Jan 1999 (26 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P99000003367
FEI/EIN Number 650888415

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

Address: 1090 E HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
Mail Address: 1090 E HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUIMARES GLENN President 1090 E. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441
GUIMARES GLENN Vice President 1090 E. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441
GUIMARES GLENN Secretary 1090 E. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441
GUIMARES GLENN Treasurer 1090 E. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441
GUIMARES GLENN Director 1090 E. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441
GUIMARES GLENN Agent 1090 E HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2007-03-07 GUIMARES, GLENN -
REGISTERED AGENT ADDRESS CHANGED 2002-06-25 1090 E HILLSBORO BLVD., DEERFIELD BEACH, FL 33441 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000258793 TERMINATED 1000000212900 BROWARD 2011-04-21 2031-04-27 $ 364.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000258827 TERMINATED 1000000212903 BROWARD 2011-04-21 2021-04-27 $ 400.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000258744 TERMINATED 1000000212893 BROWARD 2011-04-21 2031-04-27 $ 1,036.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-12
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2007-03-07
Off/Dir Resignation 2006-06-16
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-03-29
ANNUAL REPORT 2004-07-01
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-06-25

Date of last update: 03 May 2025

Sources: Florida Department of State