Search icon

LINSONI, INC.

Company Details

Entity Name: LINSONI, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Feb 1981 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Mar 1981 (44 years ago)
Document Number: F20473
FEI/EIN Number 59-2062474
Address: 290 N.E. 51ST STREET, FT. LAUDERDALE, FL 33334
Mail Address: 290 N.E. 51ST STREET, FT. LAUDERDALE, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LAMPASONE, DONALD J Agent 290 NE 51 ST, FORT LAUDERDALE, FL 33334

President

Name Role Address
LAMPASONE, DONALD J President 290 N.E. 51ST STREET, FT. LAUDERDALE, FL 33334

Secretary

Name Role Address
LAMPASONE, DONALD J Secretary 290 N.E. 51ST STREET, FT. LAUDERDALE, FL 33334

Treasurer

Name Role Address
LAMPASONE, DONALD J Treasurer 290 N.E. 51ST STREET, FT. LAUDERDALE, FL 33334

Director

Name Role Address
Lampasone, Linda T Director 290 N.E. 51ST STREET, FT. LAUDERDALE, FL 33334
Lampasone, Donald J Director 290 N.E. 51ST STREET, FT. LAUDERDALE, FL 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 1992-04-01 290 NE 51 ST, FORT LAUDERDALE, FL 33334 No data
CHANGE OF PRINCIPAL ADDRESS 1986-03-24 290 N.E. 51ST STREET, FT. LAUDERDALE, FL 33334 No data
CHANGE OF MAILING ADDRESS 1986-03-24 290 N.E. 51ST STREET, FT. LAUDERDALE, FL 33334 No data
NAME CHANGE AMENDMENT 1981-03-31 LINSONI, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-06

Date of last update: 05 Feb 2025

Sources: Florida Department of State