Search icon

OAKLAND LAUNDRY CORPORATION

Company Details

Entity Name: OAKLAND LAUNDRY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Mar 1991 (34 years ago)
Date of dissolution: 14 Nov 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Nov 2011 (13 years ago)
Document Number: S35879
FEI/EIN Number 65-0249534
Mail Address: 2330 SW 106TH TERRACE, DAVIE, FL 33324
Address: 3160 NW 9TH AVE, OAKLAND PARK, FL 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DEEB, GEORGE M. Agent 2330 SW 104ST TER, DAVIE, FL 33324

President

Name Role Address
DEEB, GEORGE M. President 2330 SW 106TH TERRACE, DAVIE, FL 33324

Treasurer

Name Role Address
DEEB, GEORGE M. Treasurer 2330 SW 106TH TERRACE, DAVIE, FL 33324

Director

Name Role Address
DEEB, GEORGE M. Director 2330 SW 106TH TERRACE, DAVIE, FL 33324
BRINCEFIELD, ROBERT E.JR Director 2850 N.E. 23RD ST, POMPANO BCH, FL

Vice President

Name Role Address
BRINCEFIELD, ROBERT E.JR Vice President 2850 N.E. 23RD ST, POMPANO BCH, FL

Secretary

Name Role Address
BRINCEFIELD, ROBERT E.JR Secretary 2850 N.E. 23RD ST, POMPANO BCH, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-11-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-01-24 3160 NW 9TH AVE, OAKLAND PARK, FL 33311 No data
REGISTERED AGENT ADDRESS CHANGED 2000-01-24 2330 SW 104ST TER, DAVIE, FL 33324 No data
CHANGE OF MAILING ADDRESS 1999-03-03 3160 NW 9TH AVE, OAKLAND PARK, FL 33311 No data

Documents

Name Date
Voluntary Dissolution 2011-11-14
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-08-12
ANNUAL REPORT 2007-02-02
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-02-04
ANNUAL REPORT 2004-03-26
ANNUAL REPORT 2003-01-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State