Entity Name: | D & K LINEN SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
D & K 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: |
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: | 13 May 1994 (31 years ago) |
Date of dissolution: | 30 Dec 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Dec 2019 (5 years ago) |
Document Number: | P94000037396 |
FEI/EIN Number |
593242292
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 507 Marvin C Zander Ave, Apopka, FL, 32703, US |
Mail Address: | 1082 Yellow Rose Dr, Orlando, FL, 32818, US |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANDERS DONNIE | Director | 1082 YELLOW ROSE DRIVE, ORLANDO, FL, 32818 |
SANDERS KAREN | Director | 1082 YELLOW ROSE DRIVE, ORLANDO, FL, 32818 |
BARRETT RICHARD LEE E | Agent | 18 WALL STREET, ORLANDO, FL, 32802 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-12-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-27 | 507 Marvin C Zander Ave, Apopka, FL 32703 | - |
CHANGE OF MAILING ADDRESS | 2016-04-27 | 507 Marvin C Zander Ave, Apopka, FL 32703 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-22 | 18 WALL STREET, ORLANDO, FL 32802 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-12-30 |
ANNUAL REPORT | 2019-02-17 |
ANNUAL REPORT | 2018-02-24 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-27 |
AMENDED ANNUAL REPORT | 2015-09-05 |
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-03-23 |
ANNUAL REPORT | 2012-02-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State