Search icon

SHERIDAN CLEANERS, INC. - Florida Company Profile

Company Details

Entity Name: SHERIDAN CLEANERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHERIDAN 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: 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: 05 Sep 1991 (34 years ago)
Date of dissolution: 16 May 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 May 2008 (17 years ago)
Document Number: S78424
FEI/EIN Number 650285564

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

Address: 5331 SHERIDAN ST., HOLLYWOOD, FL, 33021
Mail Address: 5331 SHERIDAN ST., HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR PATRICK E President 5331 SHERIDAN ST., HOLLYWOOD, FL, 33021
TAYLOR MARIA E Secretary 5331 SHERIDAN ST., HOLLYWOOD, FL, 33021
TAYLOR MARIA E Treasurer 5331 SHERIDAN ST., HOLLYWOOD, FL, 33021
WRIGHT DEBRA E Vice President 5331 SHERIDAN ST., HOLLYWOOD, FL, 33021
WRIGHT DEBRA E Director 5331 SHERIDAN ST., HOLLYWOOD, FL, 33021
CLARKE BALDWIN E Vice President 5331 SHERIDAN ST., HOLLYWOOD, FL, 33021
CLARKE BALDWIN E Director 5331 SHERIDAN ST., HOLLYWOOD, FL, 33021
TAYLOR PATRICK E Agent 5331 SHERIDAN ST., HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-05-16 - -
AMENDMENT 2007-07-25 - -
REGISTERED AGENT NAME CHANGED 2007-07-25 TAYLOR, PATRICK E -
CHANGE OF PRINCIPAL ADDRESS 1991-10-25 5331 SHERIDAN ST., HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 1991-10-25 5331 SHERIDAN ST., HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 1991-10-25 5331 SHERIDAN ST., HOLLYWOOD, FL 33021 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000937566 ACTIVE 1000000431460 BROWARD 2013-05-16 2033-05-22 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000565923 ACTIVE 1000000431461 BROWARD 2013-03-25 2036-09-09 $ 187.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000565949 ACTIVE 1000000431520 BROWARD 2013-01-24 2036-09-09 $ 228.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000252891 LAPSED 1000000431577 BROWARD 2013-01-24 2023-01-30 $ 519.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J08000081373 TERMINATED 1000000074365 45148 1309 2008-03-04 2028-03-05 $ 2,871.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
Voluntary Dissolution 2008-05-16
Off/Dir Resignation 2007-07-25
Amendment 2007-07-25
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State