Search icon

UDORN LINEN, INC. - Florida Company Profile

Company Details

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

UDORN LINEN, 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 Mar 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P04000051263
FEI/EIN Number 202170258

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

Address: 455 EGLIN PKYWY, FT WALTON BEACH, FL, 32547
Mail Address: 455 EGLIN PKYWY, FT WALTON BEACH, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Srichareon Songsatja pres President 455 EGLIN PKYWY, FT WALTON BEACH, FL, 32547
Srichareon Songsatja Agent 455 EGLIN PKYWY, FT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2013-05-21 455 EGLIN PKYWY, FT WALTON BEACH, FL 32547 -
REGISTERED AGENT NAME CHANGED 2013-05-21 Srichareon, Songsatja -
REGISTERED AGENT ADDRESS CHANGED 2013-05-21 455 EGLIN PKYWY, FT WALTON BEACH, FL 32547 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-13 455 EGLIN PKYWY, FT WALTON BEACH, FL 32547 -

Documents

Name Date
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
AMENDED ANNUAL REPORT 2013-05-21
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-09-28
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-01-18

Date of last update: 02 May 2025

Sources: Florida Department of State