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