Search icon

INTERNATIONAL LINEN INC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL LINEN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL 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: 16 Jan 2007 (18 years ago)
Date of dissolution: 06 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Mar 2018 (7 years ago)
Document Number: P07000007249
FEI/EIN Number NOT APPLICABLE

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

Mail Address: PO BOX 48639, ST PETERSBURG, FL, 33743, US
Address: 16112 GULF BOULEVARD, REDINGTON BEACH, FL, 33708
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASSAN SANA Secretary 16112 GULF BOULEVARD, REDINGTON BEACH, FL, 33708
HASSAN SANA Treasurer 16112 GULF BOULEVARD, REDINGTON BEACH, FL, 33708
Hassan Sana Agent 6333 54TH AVE N, ST. PETERSBURG, FL, 33709

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-06 - -
CHANGE OF MAILING ADDRESS 2017-03-22 16112 GULF BOULEVARD, REDINGTON BEACH, FL 33708 -
REGISTERED AGENT NAME CHANGED 2016-04-12 Hassan, Sana -
CANCEL ADM DISS/REV 2009-10-26 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-26 6333 54TH AVE N, ST. PETERSBURG, FL 33709 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-03-08
REINSTATEMENT 2009-10-26
ANNUAL REPORT 2008-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State