Search icon

INLIN, INC. - Florida Company Profile

Company Details

Entity Name: INLIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INLIN, 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: 27 Mar 1991 (34 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: S41250
FEI/EIN Number 593059444

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

Address: 1681 SOUTH CR 427, ALTAMONTE SPRING, FL, 32701, US
Mail Address: 1681 SOUTH CR 427, ALTAMONTE SPRINGS, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL INDRAVADAN Secretary 1681 SOUTH CR 427, ALTAMONTE SPRINGS, FL
PATEL, LILABEN I. President 1681 SOUTH CR 427, ALTAMONTE SPRNGS, FL
PATEL, LILABEN I. Agent 1681 SOUTH CR 427, ALTMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 1681 SOUTH CR 427, ALTMONTE SPRINGS, FL 32701 -
CHANGE OF PRINCIPAL ADDRESS 1993-04-21 1681 SOUTH CR 427, ALTAMONTE SPRING, FL 32701 -
CHANGE OF MAILING ADDRESS 1993-04-21 1681 SOUTH CR 427, ALTAMONTE SPRING, FL 32701 -

Documents

Name Date
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-02-25
ANNUAL REPORT 1996-04-17
ANNUAL REPORT 1995-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State