Entity Name: | FIVE KINGS LINEN SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIVE KINGS LINEN SERVICES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Dec 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Nov 2017 (7 years ago) |
Document Number: | P11000107052 |
FEI/EIN Number |
45-4071634
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 440 Plumosa Ave, Unit 400, Casselberry, FL, 32707, US |
Mail Address: | 440 Plumosa Ave, Unit 400, Casselberry, FL, 32707, US |
ZIP code: | 32707 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ LUZ A | President | 1190 JEFF DRIVE, APOPKA, FL, 32712 |
LOPEZ LUZ A | Agent | 440 Plumosa Ave, Casselberry, FL, 32707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-10 | 440 Plumosa Ave, Unit 400, Casselberry, FL 32707 | - |
CHANGE OF MAILING ADDRESS | 2024-04-10 | 440 Plumosa Ave, Unit 400, Casselberry, FL 32707 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-10 | 440 Plumosa Ave, Unit 400, Casselberry, FL 32707 | - |
REGISTERED AGENT NAME CHANGED | 2017-11-01 | LOPEZ, LUZ A | - |
REINSTATEMENT | 2017-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2016-12-02 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000190064 | TERMINATED | 1000000815547 | ORANGE | 2019-02-18 | 2029-03-13 | $ 322.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J16000760383 | LAPSED | 16-CA-8645-O | CIRCUIT COURT, ORANGE COUNTY | 2016-11-22 | 2021-12-06 | $24,128.20 | K.B. LEMIEUX, LLLP, P. O. BOX 2023, WINDERMERE FL 34786 |
J15001047899 | TERMINATED | 1000000692356 | ORANGE | 2015-08-27 | 2025-12-04 | $ 856.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J14000442789 | TERMINATED | 1000000592286 | ORANGE | 2014-03-07 | 2024-04-10 | $ 566.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-02-19 |
REINSTATEMENT | 2017-11-01 |
Amendment | 2016-12-02 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State