Search icon

DAVID TABLE LINENS CO. - Florida Company Profile

Company Details

Entity Name: DAVID TABLE LINENS CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID TABLE LINENS CO. 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 Oct 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P07000113922
FEI/EIN Number 261243607

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

Address: 8782 SW 213 TERRACE, CUTLER BAY, FL, 33189
Mail Address: 8782 SW 213 TERRACE, CUTLER BAY, FL, 33189
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVID NELLY R President 8782 SW 213 TERRACE, CUTLER BAY, FL, 33189
DAVID NELLY R Agent 8782 SW 213 TERRACE, CUTLER BAY, FL, 33189

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
NAME CHANGE AMENDMENT 2014-08-27 DAVID TABLE LINENS CO. -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 8782 SW 213 TERRACE, CUTLER BAY, FL 33189 -
CHANGE OF MAILING ADDRESS 2011-04-30 8782 SW 213 TERRACE, CUTLER BAY, FL 33189 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 8782 SW 213 TERRACE, CUTLER BAY, FL 33189 -

Documents

Name Date
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22
Name Change 2014-08-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State