Search icon

D & K LINEN SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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