Entity Name: | DISTRIBUTOR'S LINK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 26 Dec 1996 (28 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P96000103302 |
FEI/EIN Number | 65-0721347 |
Address: | 4297 Corporate Square North, Naples, FL 34104 |
Mail Address: | 4297 Corporate Square North, Naples, FL 34104 |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ingram, Neal | Agent | 1000 Tamiami Tr N, Suite 503, Naples, FL 34102 |
Name | Role | Address |
---|---|---|
Coar, Leo | President | 4297 Corporate Square North, Naples, FL 34104 |
Name | Role | Address |
---|---|---|
Coar, Palmyra | Vice President | 4297 Corporate Square North, Naples, FL 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-30 | 4297 Corporate Square North, Naples, FL 34104 | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-30 | Ingram, Neal | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-30 | 1000 Tamiami Tr N, Suite 503, Naples, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-30 | 4297 Corporate Square North, Naples, FL 34104 | No data |
REINSTATEMENT | 2019-10-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
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 Feb 2025
Sources: Florida Department of State