Entity Name: | CORE LINEN SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Stokes Richard | Director | 1450 Brickell Avenue, Miami, FL, 33131 |
Chambers Anthony | Director | 1450 Brickell Avenue, Miami, FL, 33131 |
Barner Michael | President | 8936 NorthPointe Executive Park Drive, Huntersville, NC, 28078 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-09 | 8936 NorthPointe Executive Park Drive, Suite 100, Huntersville, NC 28078 | - |
CHANGE OF MAILING ADDRESS | 2025-01-09 | 8936 NorthPointe Executive Park Drive, Suite 100, Huntersville, NC 28078 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 8936 NorthPointe Executive Park Drive, Suite 100, Huntersville, NC 28078 | - |
NAME CHANGE AMENDMENT | 2024-02-20 | CORE LINEN SERVICES INC | - |
CHANGE OF MAILING ADDRESS | 2022-04-25 | 8936 NorthPointe Executive Park Drive, Suite 100, Huntersville, NC 28078 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-07 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-07 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | - |
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 Apr 2025
Sources: Florida Department of State