Search icon

DISTRIBUTOR'S LINK, INC. - Florida Company Profile

Company Details

Entity Name: DISTRIBUTOR'S LINK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DISTRIBUTOR'S LINK, 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: 26 Dec 1996 (28 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P96000103302
FEI/EIN Number 650721347

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

Address: 4297 Corporate Square North, Naples, FL, 34104, US
Mail Address: 4297 Corporate Square North, Naples, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Coar Leo President 4297 Corporate Square North, Naples, FL, 34104
Coar Palmyra Vice President 4297 Corporate Square North, Naples, FL, 34104
Ingram Neal Agent 1000 Tamiami Tr N, Naples, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-30 4297 Corporate Square North, Naples, FL 34104 -
REGISTERED AGENT NAME CHANGED 2020-01-30 Ingram, Neal -
REGISTERED AGENT ADDRESS CHANGED 2020-01-30 1000 Tamiami Tr N, Suite 503, Naples, FL 34102 -
CHANGE OF MAILING ADDRESS 2020-01-30 4297 Corporate Square North, Naples, FL 34104 -
REINSTATEMENT 2019-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-30
REINSTATEMENT 2019-10-11
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State