Search icon

DENIM & LACE CLEANERS, INC.

Company Details

Entity Name: DENIM & LACE CLEANERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Sep 1992 (32 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: V67028
FEI/EIN Number 59-3143886
Address: 11245 BLACKJACK OAK DR, JACKSONVILLE, FL 32225
Mail Address: 11245 BLACKJACK OAK DR, JACKSONVILLE, FL 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PAUL, HERMAN S. Agent 4981 ATLANTIC BLVD, JACKSONVILLE, FL 32207

President

Name Role Address
VAN DE WARKER, TRAUTE President 11245 BLACKJACK OAK DR, JACKSONVILLE, FL 32225

Director

Name Role Address
VAN DE WARKER, TRAUTE Director 11245 BLACKJACK OAK DR, JACKSONVILLE, FL 32225
VAN DE WARKER, DONALD Director 11245 BLACKJACK OAK DR, JACKSONVILLE, FL 32225

Secretary

Name Role Address
VAN DE WARKER, DONALD Secretary 11245 BLACKJACK OAK DR, JACKSONVILLE, FL 32225

Treasurer

Name Role Address
VAN DE WARKER, DONALD Treasurer 11245 BLACKJACK OAK DR, JACKSONVILLE, FL 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-25 11245 BLACKJACK OAK DR, JACKSONVILLE, FL 32225 No data
CHANGE OF MAILING ADDRESS 2000-04-25 11245 BLACKJACK OAK DR, JACKSONVILLE, FL 32225 No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-25 4981 ATLANTIC BLVD, JACKSONVILLE, FL 32207 No data

Documents

Name Date
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State