Search icon

ALL FLORIDA LINEN SUPPLY INC - Florida Company Profile

Company Details

Entity Name: ALL FLORIDA LINEN SUPPLY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL FLORIDA LINEN SUPPLY 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: 24 Feb 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2024 (3 months ago)
Document Number: P20000016671
FEI/EIN Number 84-4886177

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

Address: 2424 W Oakland Park Blvd, Oakland Park, FL, 33311, US
Mail Address: 2424 W Oakland Park Blvd, Oakland Park, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jones Mark R President P.O. Box #401, Tavernier, FL, 33070
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-06 476 RIVERSIDE AVE, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2024-12-06 UNITED STATES CORPORATION AGENTS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2024-12-05 2424 W Oakland Park Blvd, suite O113, Oakland Park, FL 33311 -
CHANGE OF MAILING ADDRESS 2024-12-05 2424 W Oakland Park Blvd, suite O113, Oakland Park, FL 33311 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000037893 TERMINATED 1000000976617 BROWARD 2024-01-09 2044-01-17 $ 3,393.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000114314 TERMINATED 1000000946531 BROWARD 2023-03-13 2033-03-15 $ 1,870.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2024-12-05
ANNUAL REPORT 2023-04-23
REINSTATEMENT 2022-10-06
REINSTATEMENT 2021-10-21
Domestic Profit 2020-02-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State