Search icon

VILLAGE SQUARE DRY CLEANERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VILLAGE SQUARE DRY CLEANERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VILLAGE SQUARE DRY CLEANERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Sep 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Nov 1999 (26 years ago)
Document Number: P99000084278
FEI/EIN Number 650956227

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

Address: 11098 SOUTH MILITARY TRAIL, BOYNTON BEACH, FL, 33436
Mail Address: 11098 SOUTH MILITARY TRAIL, BOYNTON BEACH, FL, 33436
ZIP code: 33436
City: Boynton Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ko Chong I President 6436 Bridgeport Lane, Lake Worth, FL, 33463
KO HAE Vice President 6436 BRIDGEPORT LANE, LAKE WORTH, FL, 33463
KO CHONG I Agent 11098 SOUTH MILITARY TRAIL, BOYNTON BEACH, FL, 33436

Form 5500 Series

Employer Identification Number (EIN):
650956227
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-07-29 KO, CHONG IN -
AMENDMENT 1999-11-22 - AMENDED CERTIFICATE DESIGNATING REG ISTERED AGENT TO CORRECT CORPORATE ADDRESS

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-07-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-08

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-04-25
Type:
Prog Other
Address:
21228 ST. ANDREWS BLVD., BOCA RATON, FL, 33433
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$36,612
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,612
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$36,855.06
Servicing Lender:
Amur Equipment Finance, Inc.
Use of Proceeds:
Payroll: $36,607
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$20,833
Date Approved:
2020-06-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,128.66
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $20,833

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State