Search icon

LINDEN-BEALS CORP.

Company Details

Entity Name: LINDEN-BEALS CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Jul 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 May 1987 (38 years ago)
Document Number: G48589
FEI/EIN Number 59-2302314
Address: 1547 20th STREET, VERO BEACH, FL 32960
Mail Address: 1547 20th STREET, VERO BEACH, FL 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
BEALS, CHRIS Agent 1547 20th STREET, VERO BEACH, FL 32960

Director

Name Role Address
BEALS, CHRIS Director 1547 20th STREET, VERO BCH, FL 32960
BEALS, SALLY Director 1547 20th STREET, VERO BCH, FL 32960
BEALS, SALLY L Director 385 34TH CT SW, VERO BCH, FL 32968

President

Name Role Address
BEALS, CHRIS President 1547 20th STREET, VERO BCH, FL 32960

Treasurer

Name Role Address
BEALS, SALLY Treasurer 1547 20th STREET, VERO BCH, FL 32960

Secretary

Name Role Address
BEALS, SALLY L Secretary 385 34TH CT SW, VERO BCH, FL 32968

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-18 1547 20th STREET, VERO BEACH, FL 32960 No data
CHANGE OF MAILING ADDRESS 2014-03-18 1547 20th STREET, VERO BEACH, FL 32960 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-18 1547 20th STREET, VERO BEACH, FL 32960 No data
REGISTERED AGENT NAME CHANGED 2000-05-08 BEALS, CHRIS No data
AMENDMENT 1987-05-15 No data No data
AMEND TO STOCK AND NAME CHANGE 1985-03-14 LINDEN-BEALS CORP. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000476214 TERMINATED 1000000670277 INDIAN RIV 2015-04-02 2035-04-17 $ 3,152.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-05

Date of last update: 05 Feb 2025

Sources: Florida Department of State