Search icon

TABLE TOP LINEN RENTAL, INC. - Florida Company Profile

Company Details

Entity Name: TABLE TOP LINEN RENTAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TABLE TOP LINEN RENTAL, 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: 01 Jun 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P06000076388
FEI/EIN Number 205186052

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

Address: 898 BELLEVUE AVE, DAYTONA BEACH, FL, 32114
Mail Address: 898 BELLEVUE AVE, DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALIE TERESA President PO BOX 1663, WINDERMERE, FL, 34786
ALIE TERESA Agent 13699 GOLDEN RUSSET DR, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 13699 GOLDEN RUSSET DR, WINTER GARDEN, FL 34787 -
AMENDMENT 2013-04-30 - -
REGISTERED AGENT NAME CHANGED 2013-04-30 ALIE, TERESA -
AMENDMENT 2012-06-20 - -
REINSTATEMENT 2010-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-06-21 898 BELLEVUE AVE, DAYTONA BEACH, FL 32114 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001009250 TERMINATED 1000000412647 VOLUSIA 2012-12-03 2032-12-14 $ 670.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2013-03-15
Amendment 2012-06-20
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-01-12
REINSTATEMENT 2010-11-16
REINSTATEMENT 2009-11-03
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-06-21
Domestic Profit 2006-06-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State