Search icon

LYNDALE INVESTMENTS, INC. - Florida Company Profile

Company Details

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

LYNDALE INVESTMENTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jul 1975 (50 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Apr 2011 (14 years ago)
Document Number: 480160
FEI/EIN Number 591647272

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

Address: 208 Rosella Court, ST. AUGUSTINE, FL, 32085, US
Mail Address: PO Box 769, Decatur, TN, 37322, US
ZIP code: 32085
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIMSDALE, JOHN E. President PO Box 769, Decatur, TN, 37322
Dean TERRY A Vice President 208 Rosella Court, ST. AUGUSTINE, FL, 32085
Dimsdale Margaret C Secretary PO Box 769, Decatur, TN, 37322
Dean Terry A Agent 208 Rosella Court, ST. AUGUSTINE, FL, 32085

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 208 Rosella Court, ST. AUGUSTINE, FL 32085 -
CHANGE OF MAILING ADDRESS 2023-04-28 208 Rosella Court, ST. AUGUSTINE, FL 32085 -
REGISTERED AGENT NAME CHANGED 2019-04-15 Dean, Terry A -
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 208 Rosella Court, ST. AUGUSTINE, FL 32085 -
AMENDMENT 2011-04-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State