Search icon

CORE LINEN SERVICES INC

Company Details

Entity Name: CORE LINEN SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 01 Jul 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Feb 2024 (a year ago)
Document Number: F03000003322
FEI/EIN Number 16-1671901
Address: 8936 NorthPointe Executive Park Drive, Huntersville, NC, 28078, US
Mail Address: 8936 NorthPointe Executive Park Drive, Huntersville, NC, 28078, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Barner Michael President 8936 NorthPointe Executive Park Drive, Huntersville, NC, 28078

Director

Name Role Address
Stokes Richard Director 1450 Brickell Avenue, Miami, FL, 33131
Chambers Anthony Director 1450 Brickell Avenue, Miami, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 8936 NorthPointe Executive Park Drive, Suite 100, Huntersville, NC 28078 No data
CHANGE OF MAILING ADDRESS 2025-01-09 8936 NorthPointe Executive Park Drive, Suite 100, Huntersville, NC 28078 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 8936 NorthPointe Executive Park Drive, Suite 100, Huntersville, NC 28078 No data
NAME CHANGE AMENDMENT 2024-02-20 CORE LINEN SERVICES INC No data
CHANGE OF MAILING ADDRESS 2022-04-25 8936 NorthPointe Executive Park Drive, Suite 100, Huntersville, NC 28078 No data
REGISTERED AGENT NAME CHANGED 2014-02-07 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-07 1201 HAYS ST, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-04-03
Name Change 2024-02-20
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State