Search icon

FAITH LINEN SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: FAITH LINEN SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 18 Feb 1998 (27 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: N98000000979
FEI/EIN Number 593585439

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

Address: 7576 SAN JOSE BLVD, JACKSONVILLE, FL, 32217
Mail Address: 7576 SAN JOSE BLVD, JACKSONVILLE, FL, 32217
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STONE RICHARD President 3500 UNIV. BLVD. N #1401, JACKSONVILLE, FL, 32277
STONE RICHARD Director 3500 UNIV. BLVD. N #1401, JACKSONVILLE, FL, 32277
STONE TERESA Director 3500 UNIV. BLVD., N. #1401, JACKSONVILLE, FL, 32277
LUNDY DEBORAH Secretary 1182 SURREY GLENN ROAD, MIDDLEBURG, FL, 32068
LUNDY DEBORAH Director 1182 SURREY GLENN ROAD, MIDDLEBURG, FL, 32068
WILSON EVELINA Treasurer P.O. BOX 54, WELAKA, FL, 32193
WILSON EVELINA Director P.O. BOX 54, WELAKA, FL, 32193
GARCIA LILLIAN Director 7576 SAN JOSE BLVD., JACKSONVILLE, FL, 32217
COLLINS DONNA Director 736 TAMERIANE ST., DELTONA, FL, 32725
GARCIA LILLIAN Agent 7576 SAN JOSE BLVD, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-25 7576 SAN JOSE BLVD, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 2007-07-25 7576 SAN JOSE BLVD, JACKSONVILLE, FL 32217 -
REGISTERED AGENT ADDRESS CHANGED 2007-07-25 7576 SAN JOSE BLVD, JACKSONVILLE, FL 32217 -
REGISTERED AGENT NAME CHANGED 2003-04-11 GARCIA, LILLIAN -

Documents

Name Date
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-06-08
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-07-25
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-05-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State