Search icon

T-SHIRTS & LINENS CORP. - Florida Company Profile

Company Details

Entity Name: T-SHIRTS & LINENS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T-SHIRTS & LINENS CORP. 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: 26 May 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P09000046150
FEI/EIN Number 270255040

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

Address: 3823 PINE COMB CIRCLE, CLEARWATER, FL, 33520, US
Mail Address: 3823 PINE COMB CIRCLE, CLEARWATER, FL, 33520, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEARNEY JOANNE President 3823 PINE COMB CIRCLE, CLEARWATER, FL, 33520
KEARNEY JOANNE Agent 3823 PINE COMB CIRCLE, CLEARWATER, FL, 33520

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000090427 SHAMMY TOWEL EXPIRED 2013-09-12 2018-12-31 - 7000 NW 37TH AVE, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-15 3823 PINE COMB CIRCLE, CLEARWATER, FL 33520 -
REGISTERED AGENT NAME CHANGED 2019-03-15 KEARNEY, JOANNE -
REGISTERED AGENT ADDRESS CHANGED 2019-03-15 3823 PINE COMB CIRCLE, CLEARWATER, FL 33520 -
CHANGE OF MAILING ADDRESS 2019-03-15 3823 PINE COMB CIRCLE, CLEARWATER, FL 33520 -
AMENDMENT 2016-09-26 - -
AMENDMENT 2009-07-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000054617 ACTIVE 1000000977772 BROWARD 2024-01-18 2044-01-24 $ 2,423.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000769842 LAPSED 2019-013036-CA-01 MIAMI-DADE CIRCUIT COURT 2019-10-13 2024-11-27 $76,931.23 SD WHOLESALE LLC, 1115 E. 10TH STREET, BROOKLYN, NY 11230
J19000175214 ACTIVE 1000000817878 DADE 2019-03-02 2039-03-06 $ 904.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000656902 LAPSED 15003451CA01 MIAMI DADE CIRCUIT COURT 2017-11-21 2022-12-07 $22,348.07 ROOCHI TRADERS INC., 6393 WASHINGTON BLVD., COMMERCE, CA, 90040
J15000680393 TERMINATED 1000000680284 MIAMI-DADE 2015-06-08 2035-06-17 $ 653.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000680401 TERMINATED 1000000680285 MIAMI-DADE 2015-06-08 2035-06-17 $ 4,521.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-17
Amendment 2016-09-26
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-03-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State