Entity Name: | LINCOLN FINANCIAL MEDIA COMPANY OF FLORIDA |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 06 Jan 2003 (22 years ago) |
Date of dissolution: | 23 Mar 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Mar 2016 (9 years ago) |
Document Number: | F03000000391 |
FEI/EIN Number |
020574908
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20450 NORTHWEST SECOND AVE., MIAMI, FL, 33169 |
Mail Address: | 401 E. CITY AVENUE - STE. 809, BALA CYNWYD, PA, 19004 |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
BENSON ROBERT D | President | 3340 Peachtree Rd NE, Suite 1430, ATLANTA, GA, 303261000 |
JAMES LAURA A | Secretary | 100 N. GREENE STREET, GREENSBORO, NC, 27401 |
JAMES LAURA A | Vice President | 100 N. GREENE STREET, GREENSBORO, NC, 27401 |
Engel Robert G | Assistant Vice President | 20450 NORTHWEST SECOND AVE., MIAMI, FL, 33169 |
Lesourd Maureen | Secretary | 20450 NORTHWEST SECOND AVE., MIAMI, FL, 33169 |
Lesourd Maureen | Vice President | 20450 NORTHWEST SECOND AVE., MIAMI, FL, 33169 |
MIitchell Melissa | Asst | 7800 East Orchard Road, Ste 400, Greenwood Village, CO, 80111 |
Martin Blake D | Vice President | 100 N. GREENE STREET, GREENSBORO, NC, 27401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-03-23 | - | - |
CHANGE OF MAILING ADDRESS | 2016-03-23 | 20450 NORTHWEST SECOND AVE., MIAMI, FL 33169 | - |
REGISTERED AGENT CHANGED | 2016-03-23 | REGISTERED AGENT REVOKED | - |
NAME CHANGE AMENDMENT | 2006-04-11 | LINCOLN FINANCIAL MEDIA COMPANY OF FLORIDA | - |
DROPPING DBA | 2003-10-02 | JEFFERSON-PILOT COMMUNICATIONS COMPANY OF FLORIDA | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000578425 | ACTIVE | 1000000838229 | MIAMI-DADE | 2019-08-26 | 2039-08-28 | $ 2,565.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J17000509895 | TERMINATED | 1000000755168 | DADE | 2017-08-24 | 2037-08-31 | $ 535,395.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J13001805267 | TERMINATED | 1000000557167 | LEON | 2013-12-02 | 2033-12-26 | $ 1,534.37 | STATE OF FLORIDA0075044 |
Name | Date |
---|---|
Withdrawal | 2016-03-23 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-15 |
AMENDED ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2013-02-13 |
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2011-01-19 |
ANNUAL REPORT | 2010-02-04 |
ANNUAL REPORT | 2009-01-09 |
ANNUAL REPORT | 2008-04-22 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State