Search icon

LINEN EMBROIDERY CO., INC. - Florida Company Profile

Company Details

Entity Name: LINEN EMBROIDERY CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LINEN EMBROIDERY CO., 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: 22 Sep 1988 (37 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: K33706
FEI/EIN Number 650081527

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

Address: 7401 SW 137 CT, MIAMI, FL, 33183
Mail Address: 7401 SW 137 CT, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABAN ELENA President 7401 SW 137 CT, MIAMI, FL, 33183
CABAN ELENA Agent 7401 SW 137 CT, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2005-07-15 7401 SW 137 CT, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2005-07-15 7401 SW 137 CT, MIAMI, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2005-07-15 7401 SW 137 CT, MIAMI, FL 33183 -
REINSTATEMENT 2000-11-15 - -
REGISTERED AGENT NAME CHANGED 2000-11-15 CABAN, ELENA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1997-10-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900017960 LAPSED 50 2008 CC 004595 XXXX SB CTY CRT PALM BCH CTY 2008-08-25 2013-10-03 $10063.47 AMCOMP PREFERRED INSURANCE COMPANY, 701 U.S. HIGHWAY 1, SUITE 200, NORTH PALM BEACH, FL 33408

Documents

Name Date
REINSTATEMENT 2006-09-20
ANNUAL REPORT 2005-07-15
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-07-02
ANNUAL REPORT 2001-05-18
REINSTATEMENT 2000-11-15
ANNUAL REPORT 1999-05-24
ANNUAL REPORT 1998-06-25
REINSTATEMENT 1997-10-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State