Search icon

DISTRIBUTOR'S LINK, INC.

Company Details

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

Agent

Name Role Address
Ingram, Neal Agent 1000 Tamiami Tr N, Suite 503, Naples, FL 34102

President

Name Role Address
Coar, Leo President 4297 Corporate Square North, Naples, FL 34104

Vice President

Name Role Address
Coar, Palmyra Vice President 4297 Corporate Square North, Naples, FL 34104

Events

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

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 Feb 2025

Sources: Florida Department of State