Entity Name: | THE THREE LINS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE THREE LINS, 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: | 27 Dec 2001 (23 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P01000121183 |
FEI/EIN Number |
010548188
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 EDGEWATER DRIVE, MOUNT DORA, FL, 32757, US |
Mail Address: | 1800 EDGEWATER DRIVE, MOUNT DORA, FL, 32757, US |
ZIP code: | 32757 |
County: | Lake |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE THREE LINS INC. 401K PLAN | 2017 | 010548188 | 2018-08-23 | THE THREE LINS INC. | 25 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-08-23 |
Name of individual signing | JIM MACHAMER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 443142 |
Sponsor’s telephone number | 3526363226 |
Plan sponsor’s address | 401 W BURLEIGH BLVD, TAVARES, FL, 32778 |
Signature of
Role | Plan administrator |
Date | 2016-06-01 |
Name of individual signing | JIM MACHAMER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
MILLER MELINDA L | Vice President | 1800 Edgewater Drive, Mount Dora, FL, 32757 |
MILLER MELINDA L | Agent | 1800 EDGEWATER DRIVE, MOUNT DORA, FL, 32757 |
HIGHFILL MELISSA L | President | 1800 Edgewater Drive, Mount Dora, FL, 32757 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000014528 | AFFORDABLE CELLULAR | EXPIRED | 2011-02-07 | 2016-12-31 | - | 401 W BURLEIGH BLVD, TAVARES, FL, 32778 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-21 | 1800 EDGEWATER DRIVE, MOUNT DORA, FL 32757 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-21 | 1800 EDGEWATER DRIVE, MOUNT DORA, FL 32757 | - |
CHANGE OF MAILING ADDRESS | 2016-03-21 | 1800 EDGEWATER DRIVE, MOUNT DORA, FL 32757 | - |
REINSTATEMENT | 2010-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-05-18 | MILLER, MELINDA L | - |
CANCEL ADM DISS/REV | 2003-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04000047399 | TERMINATED | 1000000004412 | 2549 764 | 2004-04-19 | 2009-05-06 | $ 2,399.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-26 |
Reg. Agent Change | 2016-03-21 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-23 |
ANNUAL REPORT | 2014-01-29 |
ANNUAL REPORT | 2013-02-04 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-06-30 |
REINSTATEMENT | 2010-12-08 |
ANNUAL REPORT | 2009-05-18 |
Date of last update: 01 May 2025
Sources: Florida Department of State